- Company Overview for KATE SPADE UK LIMITED (07505276)
- Filing history for KATE SPADE UK LIMITED (07505276)
- People for KATE SPADE UK LIMITED (07505276)
- Charges for KATE SPADE UK LIMITED (07505276)
- Registers for KATE SPADE UK LIMITED (07505276)
- More for KATE SPADE UK LIMITED (07505276)
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) |
---|---|---|---|
09 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
26 Feb 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
26 Feb 2015 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
09 Oct 2014 | TM01 | Termination of appointment of Robert Peter Fagan Jr as a director on 30 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Thomas John Linko as a director on 30 September 2014 | |
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from 1 - 4 Langley Court Covent Garden London WC2E 9JY United Kingdom on 12 June 2014 | |
23 May 2014 | MR01 | Registration of charge 075052760004 | |
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
20 May 2014 | MR04 | Satisfaction of charge 075052760003 in full | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
12 Feb 2014 | AR01 | Annual return made up to 25 January 2014 with full list of shareholders | |
24 Dec 2013 | AP01 | Appointment of Christopher Thomas Di Nardo as a director | |
23 Dec 2013 | AP03 | Appointment of Christopher Thomas Di Nardo as a secretary | |
23 Dec 2013 | TM01 | Termination of appointment of Nicholas Rubino as a director | |
23 Dec 2013 | TM02 | Termination of appointment of Nicholas Rubino as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
08 May 2013 | MR01 | Registration of charge 075052760003 | |
15 Apr 2013 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 15 April 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
08 Feb 2013 | TM01 | Termination of appointment of John Moroz as a director | |
25 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jul 2012 | AP01 | Appointment of Robert Peter Fagan Jr as a director |