Advanced company searchLink opens in new window

CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED

Company number 09595478

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)
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 31,961,878
18 May 2018 AD03 Register(s) moved to registered inspection location 29 Great George Street Bristol BS1 5QT
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 May 2018 AD02 Register inspection address has been changed to 29 Great George Street Bristol BS1 5QT
28 Feb 2018 TM01 Termination of appointment of Miray Topay as a director on 7 February 2018
28 Feb 2018 AP01 Appointment of Mr Raoul Jean-Marc Sidney Huët as a director on 7 February 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
20 Jul 2017 PSC01 Notification of Daniel Reiss as a person with significant control on 18 May 2016
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 28,979,461
28 Jun 2017 AA Full accounts made up to 31 March 2016
23 Mar 2017 MR01 Registration of charge 095954780005, created on 16 March 2017
21 Mar 2017 MR01 Registration of charge 095954780004, created on 16 March 2017
06 Dec 2016 MR01 Registration of charge 095954780003, created on 2 December 2016
01 Nov 2016 MR04 Satisfaction of charge 095954780001 in full
04 Aug 2016 AP01 Appointment of Miray Topay as a director on 18 July 2016
03 Aug 2016 TM01 Termination of appointment of Edward Barry Berk as a director on 18 July 2016
01 Aug 2016 AD01 Registered office address changed from 37-38 Margaret Street London W1G 0JF United Kingdom to Devonshire House Mayfair Place London W1J 8AJ on 1 August 2016
14 Jul 2016 MR01 Registration of charge 095954780002, created on 4 July 2016
08 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 28,979,461
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 29,346,802.0
20 Oct 2015 MA Memorandum and Articles of Association
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of finance documents 02/10/2015
15 Oct 2015 MR01 Registration of charge 095954780001, created on 2 October 2015
22 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016