- Company Overview for STELLA MCCARTNEY LTD (04169969)
- Filing history for STELLA MCCARTNEY LTD (04169969)
- People for STELLA MCCARTNEY LTD (04169969)
- Charges for STELLA MCCARTNEY LTD (04169969)
- Registers for STELLA MCCARTNEY LTD (04169969)
- More for STELLA MCCARTNEY LTD (04169969)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Marco Bizzarri on 27 January 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Francois Henri Jean Pinault on 27 January 2015 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Michel François Friocourt on 26 November 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jul 2014 | AP01 | Appointment of Mr Marco Bizzarri as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Alexis Babeau as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | CH01 | Director's details changed for Mr Alexis Babeau on 26 August 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 July 2013 | |
05 Apr 2013 | CH01 | Director's details changed for Alasdhair James Stewart Willis on 5 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Mr Alexis Babeau on 1 January 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Alasdhair James Stewart Willis on 1 January 2013 | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | CH01 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 | |
24 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2013 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom | |
24 Jan 2013 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jul 2011 | AP01 | Appointment of Mr Michel Friocourt as a director |