CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED
Company number 09595478
- Company Overview for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
- Filing history for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
- People for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
- Charges for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
- Registers for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
- More for CANADA GOOSE INTERNATIONAL HOLDINGS LIMITED (09595478)
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
|
|
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
|
|
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
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
20 Oct 2015 | MA | Memorandum and Articles of Association | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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 |