- Company Overview for CATH KIDSTON GROUP LIMITED (07180354)
- Filing history for CATH KIDSTON GROUP LIMITED (07180354)
- People for CATH KIDSTON GROUP LIMITED (07180354)
- Insolvency for CATH KIDSTON GROUP LIMITED (07180354)
- More for CATH KIDSTON GROUP LIMITED (07180354)
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) |
---|---|---|---|
16 Nov 2016 | TM01 | Termination of appointment of Paul Mason as a director on 19 September 2016 | |
04 Nov 2016 | AP01 | Appointment of Shuting You as a director on 18 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Dar Cin Chen as a director on 18 October 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AP01 | Appointment of Martha Wikstrom as a director on 1 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Kenneth Albolote as a director on 13 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Christopher Graham Parkin as a director on 13 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Lovisa Lander Widengren as a director on 13 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Jun 2016 | TM01 | Termination of appointment of Catherine Isabel Kidston as a director on 15 February 2016 | |
12 May 2016 | TM01 | Termination of appointment of Sue Chidler as a director on 21 July 2014 | |
22 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Jan 2016 | AA | Group of companies' accounts made up to 29 March 2015 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
08 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
08 Apr 2015 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
31 Mar 2015 | AP01 | Appointment of Miss Lovisa Lander Widengren as a director on 29 January 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Jeffrey Stuart Barber as a director on 29 January 2015 | |
28 Jan 2015 | AUD | Auditor's resignation | |
23 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Aug 2014 | AP01 | Appointment of William Winship Flanz as a director on 21 July 2014 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
19 Aug 2014 | AP01 | Appointment of Dar Cin Chen as a director on 21 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Christopher Mckendrick as a director on 21 July 2014 |