Advanced company searchLink opens in new window

CLAIRE'S EUROPEAN DISTRIBUTION LIMITED

Company number 06540994

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 Jan 2019 MR04 Satisfaction of charge 065409940002 in full
10 Dec 2018 PSC08 Notification of a person with significant control statement
10 Dec 2018 PSC07 Cessation of Apollo Global Management, Llc as a person with significant control on 12 October 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Credit facitites agreement 04/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2018 AA Full accounts made up to 3 February 2018
25 Oct 2018 MR04 Satisfaction of charge 065409940001 in full
17 Oct 2018 MR01 Registration of charge 065409940002, created on 12 October 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
07 Feb 2018 AA Full accounts made up to 28 January 2017
26 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Jan 2017 MA Memorandum and Articles of Association
22 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 30/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2017 MR01 Registration of charge 065409940001, created on 5 January 2017
23 Nov 2016 AA Full accounts made up to 30 January 2016
20 Oct 2016 AP01 Appointment of Mr Scott Edward Huckins as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of John per Brodin as a director on 18 October 2016
14 Jul 2016 TM01 Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Simon Edward Watkin as a director on 14 July 2016
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • EUR 1
30 Mar 2016 CH01 Director's details changed for Dame Beatrice Madeleine, Valerie Lafon on 29 March 2016
30 Mar 2016 CH01 Director's details changed for Mr John per Brodin on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Stuart Andrew Brown on 29 March 2016
12 Nov 2015 AA Full accounts made up to 31 January 2015
09 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • EUR 1
08 Apr 2015 AP01 Appointment of Mr Stuart Andrew Brown as a director on 8 April 2015