- Company Overview for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Filing history for ST. TROPEZ HOLDINGS LIMITED (05706646)
- People for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Charges for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Registers for ST. TROPEZ HOLDINGS LIMITED (05706646)
- More for ST. TROPEZ HOLDINGS LIMITED (05706646)
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
|
|
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
|
|
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
|
|
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
|
|
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 |