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)
29 Oct 2008 288b Appointment terminated secretary steven oakes
20 May 2008 363a Return made up to 13/02/08; full list of members
20 May 2008 288b Appointment terminated director andrew meehan
07 May 2008 288a Director and secretary appointed wayne beedle
29 Dec 2007 288a New director appointed
29 Dec 2007 288b Secretary resigned;director resigned
14 Dec 2007 AA Full accounts made up to 31 July 2007
30 Nov 2007 288a New director appointed
30 Nov 2007 288a New director appointed
10 Oct 2007 288b Director resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288a New secretary appointed;new director appointed
16 May 2007 363s Return made up to 13/02/07; full list of members
28 Apr 2007 225 Accounting reference date extended from 31/07/06 to 31/07/07
16 Nov 2006 288a New director appointed
10 Apr 2006 88(2)R Ad 20/03/06--------- £ si 21999@.01=219 £ ic 738/957
10 Apr 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2006 SA Statement of affairs
10 Apr 2006 SA Statement of affairs
10 Apr 2006 SA Statement of affairs
07 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agree 20/03/06
07 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2006 MEM/ARTS Memorandum and Articles of Association
05 Apr 2006 395 Particulars of mortgage/charge
31 Mar 2006 CERTNM Company name changed rsp (c) LIMITED\certificate issued on 31/03/06