CLAIRE'S EUROPEAN DISTRIBUTION LIMITED
Company number 06540994
- Company Overview for CLAIRE'S EUROPEAN DISTRIBUTION LIMITED (06540994)
- Filing history for CLAIRE'S EUROPEAN DISTRIBUTION LIMITED (06540994)
- People for CLAIRE'S EUROPEAN DISTRIBUTION LIMITED (06540994)
- Charges for CLAIRE'S EUROPEAN DISTRIBUTION LIMITED (06540994)
- More for CLAIRE'S EUROPEAN DISTRIBUTION LIMITED (06540994)
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
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2015 | AP01 | Appointment of Mr Stuart Andrew Brown as a director on 8 April 2015 |