Download leads from Nexok and grow your business. Find out more

CATH Kidston Mezzco Limited

Documents

Total Documents61
Total Pages668

Filing History

17 November 2017Change of share class name or designation
17 November 2017Cancellation of shares. Statement of capital on 10 October 2017
  • GBP 11,128.9412
26 October 2017Sub-division of shares on 10 October 2017
26 October 2017Purchase of own shares.
26 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 14,188.74536
26 October 2017Resolutions
  • RES13 ‐ Subdiv 10/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2017Full accounts made up to 26 March 2017
14 March 2017Confirmation statement made on 5 March 2017 with updates
11 January 2017Full accounts made up to 27 March 2016
27 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 38,951,294.2
22 September 2016Registration of charge 071804280003, created on 15 September 2016
20 September 2016Appointment of Kenneth Albolote as a director on 13 September 2016
20 September 2016Appointment of William Winship Flanz as a director on 13 September 2016
19 September 2016Termination of appointment of Christopher Graham Parkin as a director on 13 September 2016
19 September 2016Termination of appointment of Lovisa Lander Widengren as a director on 13 September 2016
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 26,779,014.85
23 December 2015Full accounts made up to 29 March 2015
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 26,779,014.85
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 26,779,014.85
8 April 2015Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
31 March 2015Termination of appointment of Jeffrey Stuart Barber as a director on 29 January 2015
31 March 2015Appointment of Miss Lovisa Lander Widengren as a director on 29 January 2015
28 January 2015Auditor's resignation
23 December 2014Full accounts made up to 30 March 2014
23 October 2014Statement by directors
23 October 2014Solvency statement dated 23/10/14
23 October 2014Statement of capital on 23 October 2014
  • GBP 26,779,014.5
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
12 February 2014Register(s) moved to registered inspection location
12 February 2014Register inspection address has been changed
3 January 2014Termination of appointment of Geert Peeters as a director on 13 December 2013
19 December 2013Full accounts made up to 31 March 2013
13 August 2013Registration of charge 071804280002, created on 1 August 2013
13 August 2013Registration of charge 071804280002, created on 1 August 2013
3 August 2013Satisfaction of charge 1 in full
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
27 March 2013Appointment of Geert Peeters as a director on 3 May 2012
27 March 2013Appointment of Geert Peeters as a director on 3 May 2012
20 December 2012Appointment of Mr Neil Simon Harrington as a director on 28 September 2012
18 December 2012Full accounts made up to 1 April 2012
18 December 2012Full accounts made up to 1 April 2012
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
7 December 2011Full accounts made up to 3 April 2011
7 December 2011Full accounts made up to 3 April 2011
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
29 June 2010Company name changed stanley mezzco LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
25 June 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 25 June 2010
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 76,511,471
8 April 2010Duplicate mortgage certificatecharge no:1
3 April 2010Particulars of a mortgage or charge / charge no: 1
17 March 2010Appointment of Christopher Graham Parkin as a director
17 March 2010Termination of appointment of Bibi Ally as a director
17 March 2010Appointment of Jeffrey Stuart Barber as a director
17 March 2010Termination of appointment of Martin Henderson as a secretary
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing