Advanced company searchLink opens in new window

FRENCH CONNECTION UK LIMITED

Company number 01222335

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)
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000,100
09 Oct 2013 AP01 Appointment of Adam Castleton as a director
29 Jul 2013 AA Full accounts made up to 31 January 2013
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
30 May 2013 TM01 Termination of appointment of Roy Naismith as a director
14 Sep 2012 AA Full accounts made up to 31 January 2012
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 January 2011
15 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Neil Pryce Williams on 15 May 2011
07 Feb 2011 CERTNM Company name changed french connection retail LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-17
07 Feb 2011 CONNOT Change of name notice
21 Jul 2010 AA Full accounts made up to 31 January 2010
07 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
29 Jul 2009 363a Return made up to 07/07/09; full list of members
28 Jul 2009 288c Director's change of particulars / roy naismith / 05/06/2006
24 Jul 2009 288c Director's change of particulars / stephen marks / 04/08/2008
16 Jul 2009 AA Full accounts made up to 31 January 2009
14 Jan 2009 88(2) Ad 03/12/08\gbp si 20000000@1=20000000\gbp ic 5000100/25000100\
02 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Article 4 shall not apply 03/12/2008
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2009 123 Gbp nc 5000100/25000100\03/12/08
22 Sep 2008 AA Full accounts made up to 31 January 2008
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 23
04 Aug 2008 363a Return made up to 07/07/08; full list of members
25 Jul 2007 363a Return made up to 07/07/07; full list of members