Advanced company searchLink opens in new window

LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED

Company number 08026716

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)
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
  • GBP 600,000.00
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-02
19 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-05
17 Jan 2014 CONNOT Change of name notice