- Company Overview for COMPTOIR GROUP PLC (07741283)
- Filing history for COMPTOIR GROUP PLC (07741283)
- People for COMPTOIR GROUP PLC (07741283)
- Charges for COMPTOIR GROUP PLC (07741283)
- More for COMPTOIR GROUP PLC (07741283)
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) |
---|---|---|---|
17 Oct 2022 | AP01 | Appointment of Nicholas John Ayerst as a director on 17 October 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
04 Aug 2022 | AP01 | Appointment of Mr Jean-Michel Orieux as a director on 1 August 2022 | |
03 Aug 2022 | AP01 | Appointment of Dr Beatrice Madeleine Valerie Lafon as a director on 1 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Chaker Hanna as a director on 2 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Richard Howard Kleiner as a director on 2 August 2022 | |
19 Jul 2022 | AA | Group of companies' accounts made up to 2 January 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Richard Howard Kleiner as a director on 30 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Richard Howard Kleiner as a director on 30 June 2022 | |
01 Dec 2021 | AP01 | Appointment of Michael David Toon as a director on 1 December 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
06 Aug 2021 | AD02 | Register inspection address has been changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL | |
04 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Mark Carrick as a director on 13 November 2020 | |
17 Nov 2020 | AP03 | Appointment of Michael Toon as a secretary on 13 November 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Mark Carrick as a secretary on 13 November 2020 | |
30 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from 717B North Circular Road London NW2 7AH England to Unit 2, Plantain Place Crosby Row London SE1 1YN on 19 June 2019 | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to 717B North Circular Road London NW2 7AH on 28 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Ais Secretarial Services Limited as a secretary on 28 September 2018 | |
28 Sep 2018 | AP03 | Appointment of Mr Mark Carrick as a secretary on 28 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates |