- Company Overview for COACH STORES LIMITED (07224597)
- Filing history for COACH STORES LIMITED (07224597)
- People for COACH STORES LIMITED (07224597)
- Charges for COACH STORES LIMITED (07224597)
- Registers for COACH STORES LIMITED (07224597)
- More for COACH STORES LIMITED (07224597)
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) |
---|---|---|---|
24 Feb 2012 | AD01 | Registered office address changed from Hackett the Clove Building 4 Maguire Street, Butlers Wharf London SE1 2NQ United Kingdom on 24 February 2012 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 30 May 2011
|
|
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Vicente Castellano Ortega on 11 February 2011 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 25 January 2011
|
|
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
18 Nov 2010 | AP01 | Appointment of Mr Christophe Jean Pascal Chaix as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Arne Borrey as a director | |
05 Oct 2010 | AP01 | Appointment of Vicente Castellano Ortega as a director | |
05 Oct 2010 | AP01 | Appointment of Mark Lindsay Reed as a director | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
28 Apr 2010 | AA01 | Current accounting period extended from 30 April 2011 to 30 June 2011 | |
17 Apr 2010 | CH01 | Director's details changed for Mr Ian Martin Bickley on 15 April 2010 | |
15 Apr 2010 | NEWINC | Incorporation |