Advanced company searchLink opens in new window

CATH KIDSTON ACQUISITIONS LIMITED

Company number 07180438

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)
10 Jan 2017 AA Full accounts made up to 27 March 2016
16 Nov 2016 TM01 Termination of appointment of Paul Mason as a director on 19 September 2016
22 Sep 2016 MR01 Registration of charge 071804380004, created on 15 September 2016
20 Sep 2016 AP01 Appointment of William Winship Flanz as a director on 13 September 2016
20 Sep 2016 AP01 Appointment of Kenneth Albolote as a director on 13 September 2016
19 Sep 2016 TM01 Termination of appointment of Lovisa Lander Widengren as a director on 13 September 2016
19 Sep 2016 TM01 Termination of appointment of Christopher Graham Parkin as a director on 13 September 2016
02 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 13,338,750.15
01 Jun 2016 TM01 Termination of appointment of Catherine Isabel Kidston as a director on 15 February 2016
04 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 13,338,750.15
23 Dec 2015 AA Full accounts made up to 29 March 2015
08 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 13,338,750.15
08 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
31 Mar 2015 AP01 Appointment of Miss Lovisa Lander Widengren as a director on 29 January 2015
31 Mar 2015 TM01 Termination of appointment of Jeffrey Stuart Barber as a director on 29 January 2015
28 Jan 2015 AUD Auditor's resignation
23 Dec 2014 AA Full accounts made up to 30 March 2014
23 Oct 2014 SH20 Statement by Directors
23 Oct 2014 SH19 Statement of capital on 23 October 2014
  • GBP 13,338,750.15
23 Oct 2014 CAP-SS Solvency Statement dated 23/10/14
23 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2014 MR01 Registration of charge 071804380003, created on 2 July 2014
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 88,925,001
12 Feb 2014 AD03 Register(s) moved to registered inspection location
12 Feb 2014 AD02 Register inspection address has been changed