- Company Overview for LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED (08026716)
- Filing history for LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED (08026716)
- People for LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED (08026716)
- Registers for LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED (08026716)
- More for LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED (08026716)
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) |
---|---|---|---|
01 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Feb 2017 | AD03 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Nov 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 2 May 2016
|
|
09 May 2016 | AP01 | Appointment of Mr Albert Bensoussan as a director on 2 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Michel François Friocourt as a director on 2 May 2016 | |
06 May 2016 | AP01 | Appointment of Mrs Sarah Jane Mills as a director on 2 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Steve Holland as a director on 2 May 2016 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD03 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
18 Feb 2016 | AD02 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Michel François Friocourt on 1 July 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Michel François Friocourt on 1 July 2014 | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
21 Jan 2014 | AD01 | Registered office address changed from , 6 st Andrew Street, London, EC4A 3AE on 21 January 2014 | |
17 Jan 2014 | CERTNM |
Company name changed ppr management services ii LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | CONNOT | Change of name notice |