Advanced company searchLink opens in new window

ST. TROPEZ HOLDINGS LIMITED

Company number 05706646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2018 TM01 Termination of appointment of Timothy James Perman as a director on 16 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Sep 2017 AA Full accounts made up to 31 May 2017
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
09 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
01 Mar 2017 AA Full accounts made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 957.5
27 Jan 2016 AA Full accounts made up to 31 May 2015
10 Mar 2015 AA Full accounts made up to 31 May 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 957.5
25 Feb 2014 AA Full accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 957.5
17 Feb 2014 AD03 Register(s) moved to registered inspection location
17 Feb 2014 AD02 Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England
27 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 May 2012
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England
02 Mar 2012 AA Full accounts made up to 31 May 2011
19 Oct 2011 CH01 Director's details changed for Mr Simon Paul Plant on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Timothy James Perman on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Brandon Howard Leigh on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Simon Paul Plant on 19 October 2011