- Company Overview for VICTORIA'S SECRET UK LIMITED (07279467)
- Filing history for VICTORIA'S SECRET UK LIMITED (07279467)
- People for VICTORIA'S SECRET UK LIMITED (07279467)
- Charges for VICTORIA'S SECRET UK LIMITED (07279467)
- Insolvency for VICTORIA'S SECRET UK LIMITED (07279467)
- Registers for VICTORIA'S SECRET UK LIMITED (07279467)
- More for VICTORIA'S SECRET UK LIMITED (07279467)
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) |
---|---|---|---|
22 Aug 2011 | AP01 | Appointment of Todd Gregory Helvie as a director | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 January 2011 | |
18 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jul 2011 | CERTNM |
Company name changed new bond street properties LTD\certificate issued on 11/07/11
|
|
11 Jul 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr James Jeffrey Harris on 1 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr James Leonard Bersani on 1 June 2011 | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 25 January 2011
|
|
01 Oct 2010 | AP01 | Appointment of Jeffrey Scott Taylor as a director | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2010 | NEWINC | Incorporation |