Total Documents | 186 |
---|
Total Pages | 1,152 |
---|
27 September 2023 | Full accounts made up to 31 December 2022 |
---|---|
18 August 2023 | Confirmation statement made on 16 August 2023 with updates |
19 July 2023 | Appointment of Mr James John Woodhouse as a director on 1 July 2023 |
19 July 2023 | Appointment of Miss Rachel Catherine Malloy as a director on 1 July 2023 |
28 March 2023 | Cessation of Bucherer Limited as a person with significant control on 2 September 2022 |
28 March 2023 | Notification of Bucherer Holding Limited as a person with significant control on 2 September 2022 |
22 March 2023 | Director's details changed for Mr Morvan Maronneau on 22 March 2023 |
13 October 2022 | Full accounts made up to 31 December 2021 |
4 October 2022 | Director's details changed for Kilian Paul Muller on 30 April 2022 |
17 August 2022 | Director's details changed for Mr Richard Alan Clement on 15 August 2022 |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates |
17 August 2022 | Director's details changed for Mr Morvan Maronneau on 15 August 2022 |
25 September 2021 | Full accounts made up to 31 December 2020 |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates |
16 April 2021 | Termination of appointment of David George Coleridge as a director on 2 March 2021 |
24 December 2020 | Full accounts made up to 31 December 2019 |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates |
2 June 2020 | Company name changed the watch gallery LIMITED\certificate issued on 02/06/20
|
30 April 2020 | Appointment of Kilian Paul Muller as a director on 30 April 2020 |
30 April 2020 | Termination of appointment of Hans Peter Schraner as a director on 30 April 2020 |
15 January 2020 | Registered office address changed from 1st Floor 16 Dufours Place London W1F 7SP to 8-9 Frith Street London W1D 3JB on 15 January 2020 |
15 January 2020 | Change of details for Bucherer Limited as a person with significant control on 15 January 2020 |
7 November 2019 | Satisfaction of charge 7 in full |
7 November 2019 | Satisfaction of charge 5 in full |
5 October 2019 | Full accounts made up to 31 December 2018 |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates |
2 August 2019 | Termination of appointment of Rebecca Kate Simonds as a secretary on 31 July 2019 |
2 August 2019 | Termination of appointment of Rebecca Kate Simonds as a director on 31 July 2019 |
14 March 2019 | Change of details for Coleridge & Murphy (C&M) Limited as a person with significant control on 14 March 2019 |
25 January 2019 | Appointment of Mr Morvan Maronneau as a director on 21 January 2019 |
25 January 2019 | Appointment of Mr Richard Alan Clement as a director on 21 January 2019 |
12 September 2018 | Full accounts made up to 31 December 2017 |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates |
25 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 |
25 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates |
13 June 2017 | Full accounts made up to 28 January 2017 |
13 June 2017 | Full accounts made up to 28 January 2017 |
3 May 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 |
3 May 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 |
13 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 |
13 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 |
5 April 2017 | Appointment of Guido Michael Zumbuhl as a director on 21 March 2017 |
5 April 2017 | Appointment of Hans Peter Schraner as a director on 21 March 2017 |
5 April 2017 | Appointment of Guido Michael Zumbuhl as a director on 21 March 2017 |
5 April 2017 | Appointment of Hans Peter Schraner as a director on 21 March 2017 |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
3 March 2017 | Satisfaction of charge 8 in full |
3 March 2017 | Satisfaction of charge 4 in full |
3 March 2017 | Satisfaction of charge 4 in full |
3 March 2017 | Satisfaction of charge 8 in full |
6 October 2016 | Full accounts made up to 30 January 2016 |
6 October 2016 | Full accounts made up to 30 January 2016 |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates |
10 September 2015 | Satisfaction of charge 7 in part |
10 September 2015 | Satisfaction of charge 7 in part |
9 September 2015 | Company name changed dm london LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Satisfaction of charge 5 in part |
9 September 2015 | Satisfaction of charge 5 in part |
9 September 2015 | Company name changed dm london LIMITED\certificate issued on 09/09/15
|
2 September 2015 | Satisfaction of charge 3 in full |
2 September 2015 | Satisfaction of charge 3 in full |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 June 2015 | Full accounts made up to 31 January 2015 |
17 June 2015 | Full accounts made up to 31 January 2015 |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 May 2014 | Full accounts made up to 31 January 2014 |
28 May 2014 | Full accounts made up to 31 January 2014 |
7 October 2013 | Full accounts made up to 31 January 2013 |
7 October 2013 | Full accounts made up to 31 January 2013 |
21 August 2013 | Director's details changed for Rebecca Kate Simonds on 21 August 2013 |
21 August 2013 | Secretary's details changed for Rebecca Kate Simonds on 21 August 2013 |
21 August 2013 | Director's details changed for David George Coleridge on 21 August 2013 |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Secretary's details changed for Rebecca Kate Simonds on 21 August 2013 |
21 August 2013 | Director's details changed for David George Coleridge on 21 August 2013 |
21 August 2013 | Director's details changed for Rebecca Kate Simonds on 21 August 2013 |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders |
26 July 2012 | Full accounts made up to 31 January 2012 |
26 July 2012 | Full accounts made up to 31 January 2012 |
7 June 2012 | Amending 288A for david george coleridge changing the date of birth to the 22/06/1957 |
7 June 2012 | Amending 288A for david george coleridge changing the date of birth to the 22/06/1957 |
27 April 2012 | Director's details changed for Davi Coleridge on 27 April 2012 |
27 April 2012 | Director's details changed for Davi Coleridge on 27 April 2012 |
9 February 2012 | Particulars of a mortgage or charge / charge no: 8 |
9 February 2012 | Particulars of a mortgage or charge / charge no: 8 |
2 November 2011 | Particulars of a mortgage or charge / charge no: 7 |
2 November 2011 | Particulars of a mortgage or charge / charge no: 7 |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders |
15 August 2011 | Registered office address changed from 4Th Floor 50 Marshall Street London W1F 9BQ on 15 August 2011 |
15 August 2011 | Registered office address changed from 4Th Floor 50 Marshall Street London W1F 9BQ on 15 August 2011 |
23 May 2011 | Full accounts made up to 31 January 2011 |
23 May 2011 | Full accounts made up to 31 January 2011 |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders |
20 August 2010 | Director's details changed for Davi Coleridge on 16 August 2010 |
20 August 2010 | Director's details changed for Davi Coleridge on 16 August 2010 |
24 May 2010 | Full accounts made up to 31 January 2010 |
24 May 2010 | Full accounts made up to 31 January 2010 |
17 September 2009 | Particulars of a mortgage or charge / charge no: 4 |
17 September 2009 | Particulars of a mortgage or charge / charge no: 4 |
24 August 2009 | Return made up to 16/08/09; full list of members |
24 August 2009 | Return made up to 16/08/09; full list of members |
10 June 2009 | Full accounts made up to 31 January 2009 |
10 June 2009 | Full accounts made up to 31 January 2009 |
18 August 2008 | Return made up to 16/08/08; full list of members |
18 August 2008 | Return made up to 16/08/08; full list of members |
12 August 2008 | Registered office changed on 12/08/2008 from 24-25 new bond street london W1S 2RR |
12 August 2008 | Registered office changed on 12/08/2008 from 24-25 new bond street london W1S 2RR |
9 July 2008 | Auditor's resignation |
9 July 2008 | Auditor's resignation |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 |
14 September 2007 | Return made up to 16/08/07; no change of members |
14 September 2007 | Return made up to 16/08/07; no change of members |
23 May 2007 | Company name changed david morris stores LIMITED\certificate issued on 23/05/07 |
23 May 2007 | Company name changed david morris stores LIMITED\certificate issued on 23/05/07 |
1 May 2007 | Accounts for a medium company made up to 31 January 2007 |
1 May 2007 | Accounts for a medium company made up to 31 January 2007 |
23 January 2007 | Resolutions
|
23 January 2007 | Nc inc already adjusted 08/06/06 |
23 January 2007 | Nc inc already adjusted 08/06/06 |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
8 September 2006 | Return made up to 18/08/06; full list of members |
8 September 2006 | Return made up to 18/08/06; full list of members |
4 July 2006 | New director appointed |
4 July 2006 | New director appointed |
26 June 2006 | Resolutions
|
26 June 2006 | Director resigned |
26 June 2006 | Resolutions
|
26 June 2006 | Director resigned |
26 June 2006 | Director resigned |
26 June 2006 | Declaration of assistance for shares acquisition |
26 June 2006 | Director resigned |
26 June 2006 | Director resigned |
26 June 2006 | Declaration of assistance for shares acquisition |
26 June 2006 | Director resigned |
26 June 2006 | Director resigned |
26 June 2006 | Director resigned |
21 June 2006 | Declaration of satisfaction of mortgage/charge |
21 June 2006 | Declaration of satisfaction of mortgage/charge |
20 June 2006 | Particulars of mortgage/charge |
20 June 2006 | Particulars of mortgage/charge |
15 June 2006 | Accounts for a medium company made up to 31 January 2006 |
15 June 2006 | Accounts for a medium company made up to 31 January 2006 |
17 October 2005 | Return made up to 18/08/05; full list of members
|
17 October 2005 | Return made up to 18/08/05; full list of members
|
2 June 2005 | Declaration of satisfaction of mortgage/charge |
2 June 2005 | Declaration of satisfaction of mortgage/charge |
1 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 |
1 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 |
18 March 2005 | Particulars of mortgage/charge |
18 March 2005 | Particulars of mortgage/charge |
1 December 2004 | Particulars of mortgage/charge |
1 December 2004 | Particulars of mortgage/charge |
21 October 2004 | New director appointed |
21 October 2004 | New director appointed |
8 October 2004 | Ad 18/08/04--------- £ si 999@1=999 £ ic 1/1000 |
8 October 2004 | Ad 18/08/04--------- £ si 999@1=999 £ ic 1/1000 |
28 September 2004 | New secretary appointed;new director appointed |
28 September 2004 | New director appointed |
28 September 2004 | New director appointed |
28 September 2004 | New director appointed |
28 September 2004 | New secretary appointed;new director appointed |
28 September 2004 | New director appointed |
28 September 2004 | New director appointed |
28 September 2004 | New director appointed |
22 September 2004 | Director resigned |
22 September 2004 | Secretary resigned |
22 September 2004 | Director resigned |
22 September 2004 | Secretary resigned |
18 August 2004 | Incorporation |
18 August 2004 | Incorporation |