Advanced company searchLink opens in new window

KAREN MILLEN GROUP LIMITED

Company number 07410883

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)
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 142.35
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2011 AP01 Appointment of Stewart John Binnie as a director
15 Mar 2011 AP01 Appointment of Johann Petur Reyndal as a director
15 Mar 2011 AP01 Appointment of Pall Olafsson as a director
15 Mar 2011 AP01 Appointment of Fabian Mansson as a director
15 Mar 2011 AP01 Appointment of Derek John Lovelock as a director
15 Mar 2011 AP01 Appointment of Michael Frederick Shearwood as a director
15 Mar 2011 AP01 Appointment of Margaret Eve Lustman as a director
15 Mar 2011 AP01 Appointment of Richard Glanville as a director
15 Mar 2011 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 15 March 2011
15 Mar 2011 TM01 Termination of appointment of Heatons Directors Limited as a director
15 Mar 2011 TM01 Termination of appointment of James Truscott as a director
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100.35
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 28 February 2012
14 Mar 2011 AP01 Appointment of Sanam Soufipour as a director
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2011 AP01 Appointment of Stephen Price as a director
07 Mar 2011 AP01 Appointment of Ms Gemma Metheringham as a director
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2011 CERTNM Company name changed hs 522 LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06