- Company Overview for COUPLE HOLDCO LIMITED (11042500)
- Filing history for COUPLE HOLDCO LIMITED (11042500)
- People for COUPLE HOLDCO LIMITED (11042500)
- More for COUPLE HOLDCO LIMITED (11042500)
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) |
---|---|---|---|
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
11 Jul 2019 | AP01 | Appointment of Mr Didier Jean-Louis Bench as a director on 19 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of David Thomas Kelly as a director on 19 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr David Thomas Kelly as a director on 15 February 2018 | |
28 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
08 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 April 2018 | |
29 Aug 2018 | SH03 | Purchase of own shares. | |
27 Jul 2018 | AP01 | Appointment of Ms Irina Hemmers as a director on 20 July 2018 | |
25 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2018
|
|
18 Jul 2018 | TM01 | Termination of appointment of Gareth Patrick Healy as a director on 18 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Mike Kingswood as a director on 15 May 2018 | |
22 May 2018 | AP01 | Appointment of Miss Saloshnee Nightingale as a director on 15 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of John David Harper as a director on 15 May 2018 | |
15 Mar 2018 | SH02 | Sub-division of shares on 14 November 2017 | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
28 Feb 2018 | SH08 | Change of share class name or designation | |
28 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | AP01 | Appointment of Mr David Cruickshank as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Mike Kingswood as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Neil Geoffrey Morris as a director on 14 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 353 Buckingham Avenue Slough SL1 4PF on 16 November 2017 |