STUART WEITZMAN UK HOLDINGS LIMITED
Company number 10166825
- Company Overview for STUART WEITZMAN UK HOLDINGS LIMITED (10166825)
- Filing history for STUART WEITZMAN UK HOLDINGS LIMITED (10166825)
- People for STUART WEITZMAN UK HOLDINGS LIMITED (10166825)
- Registers for STUART WEITZMAN UK HOLDINGS LIMITED (10166825)
- More for STUART WEITZMAN UK HOLDINGS LIMITED (10166825)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
13 May 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
13 May 2024 | CH01 | Director's details changed for Emily Sara Zahler on 13 May 2024 | |
22 Feb 2024 | AA | Full accounts made up to 1 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Emily Sara Zahler as a director on 29 June 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Leonard Todd Kahn as a director on 29 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
08 Apr 2023 | AA | Full accounts made up to 2 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
01 Apr 2022 | AA | Full accounts made up to 3 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
07 May 2021 | CH01 | Director's details changed for Mr Leonard Todd Kahn on 1 December 2020 | |
26 Mar 2021 | AA | Full accounts made up to 27 June 2020 | |
21 Jul 2020 | AA | Full accounts made up to 29 June 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
12 Sep 2019 | PSC05 | Change of details for Coach Stores Limited as a person with significant control on 11 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 2 Cavendish Square London W1G 0PU United Kingdom to Seventh Floor Brunel Building 2 Canalside Walk London W2 1DG on 12 September 2019 | |
27 Aug 2019 | SH20 | Statement by Directors | |
27 Aug 2019 | SH19 |
Statement of capital on 27 August 2019
|
|
27 Aug 2019 | CAP-SS | Solvency Statement dated 27/08/19 | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
17 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
18 Apr 2019 | AAMD | Amended full accounts made up to 30 June 2017 | |
06 Feb 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 5 February 2019 |