Advanced company searchLink opens in new window

STELLA MCCARTNEY LTD

Company number 04169969

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)
23 Sep 2019 PSC05 Change of details for Anin Star Holding Limited as a person with significant control on 23 September 2019
23 Jul 2019 PSC07 Cessation of Kering Sa as a person with significant control on 15 July 2019
23 Jul 2019 PSC02 Notification of Anin Star Holding Limited as a person with significant control on 15 July 2019
23 Jul 2019 TM01 Termination of appointment of François Jean Henri Pinault as a director on 15 July 2019
23 Jul 2019 TM01 Termination of appointment of Jean-Francois Edmond Robert Palus as a director on 15 July 2019
23 Jul 2019 TM01 Termination of appointment of Eric Sandrin as a director on 15 July 2019
17 Jun 2019 MR01 Registration of charge 041699690002, created on 7 June 2019
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
20 Nov 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
19 Jan 2018 PSC02 Notification of Kering Sa as a person with significant control on 6 April 2016
10 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
28 Sep 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
29 Sep 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 TM01 Termination of appointment of Grita Loebsack-Thouvenin as a director on 23 September 2016
28 Sep 2016 TM01 Termination of appointment of Michel François Friocourt as a director on 23 September 2016
28 Sep 2016 AP01 Appointment of Mr Eric Sandrin as a director on 23 September 2016
28 Sep 2016 AP01 Appointment of Mr Jean-François Edmond Robert Palus as a director on 23 September 2016
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 201
22 Feb 2016 CH01 Director's details changed for Alasdhair James Stewart Willis on 26 January 2016
01 Dec 2015 AP01 Appointment of Mrs Grita Loebsack-Thouvenin as a director on 19 October 2015
16 Nov 2015 TM01 Termination of appointment of Marco Bizzarri as a director on 19 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014