- Company Overview for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
- Filing history for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
- People for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
- Charges for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
- Insolvency for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
- More for CATH KIDSTON ACQUISITIONS LIMITED (07180438)
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
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2014 | CAP-SS | Solvency Statement dated 23/10/14 | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2014 | AD02 | Register inspection address has been changed |