- Company Overview for THE BOUTIQUE RETAIL COMPANY LIMITED (05953379)
- Filing history for THE BOUTIQUE RETAIL COMPANY LIMITED (05953379)
- People for THE BOUTIQUE RETAIL COMPANY LIMITED (05953379)
- Charges for THE BOUTIQUE RETAIL COMPANY LIMITED (05953379)
- More for THE BOUTIQUE RETAIL COMPANY LIMITED (05953379)
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) |
---|---|---|---|
08 Jul 2016 | AP03 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
24 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
23 Jan 2015 | MR01 | Registration of charge 059533790006, created on 21 January 2015 | |
29 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
12 May 2014 | AP01 | Appointment of Mrs Karen Louise Nordier as a director | |
12 May 2014 | TM01 | Termination of appointment of Cornus Moore as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Aug 2013 | AA | Full accounts made up to 28 February 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 29 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012 | |
01 Nov 2011 | AP01 | Appointment of Mr David Anthony Harrop as a director | |
01 Nov 2011 | TM01 | Termination of appointment of John Whiteley as a director | |
17 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
09 Sep 2011 | AA | Full accounts made up to 28 February 2011 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
29 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |