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

CATH Kidston Acquisitions Limited

Documents

Total Documents68
Total Pages630

Filing History

8 August 2017Full accounts made up to 26 March 2017
7 March 2017Confirmation statement made on 6 March 2017 with updates
10 January 2017Full accounts made up to 27 March 2016
16 November 2016Termination of appointment of Paul Mason as a director on 19 September 2016
22 September 2016Registration of charge 071804380004, created on 15 September 2016
20 September 2016Appointment of William Winship Flanz as a director on 13 September 2016
20 September 2016Appointment of Kenneth Albolote 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
2 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 13,338,750.15
1 June 2016Termination of appointment of Catherine Isabel Kidston as a director on 15 February 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 13,338,750.15
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 13,338,750.15
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
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 13,338,750.15
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 2014Solvency Statement dated 23/10/14
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
23 October 2014Statement by Directors
23 October 2014Statement of capital on 23 October 2014
  • GBP 13,338,750.15
10 July 2014Registration of charge 071804380003, created on 2 July 2014
10 July 2014Registration of charge 071804380003, created on 2 July 2014
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 88,925,001
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 88,925,001
12 February 2014Register(s) moved to registered inspection location
12 February 2014Register inspection address has been changed
3 January 2014Termination of appointment of Joanne Sendell as a director
3 January 2014Termination of appointment of Geert Peeters as a director
19 December 2013Full accounts made up to 31 March 2013
13 August 2013Registration of charge 071804380002
12 August 2013Memorandum and Articles of Association
12 August 2013Resolutions
  • RES13 ‐ Company business 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
21 December 2012Termination of appointment of Julian Ghinn as a director
21 December 2012Appointment of Mr Neil Simon Harrington as a director
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
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
31 March 2011Termination of appointment of Paul Spinks as a director
14 January 2011Appointment of Mr Paul Mason as a director
22 December 2010Termination of appointment of Peter Higgins as a director
29 June 2010Company name changed project stanley bidco 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
13 April 2010Appointment of Peter John Higgins as a director
13 April 2010Appointment of Ms Catherine Isabel Kidston as a director
13 April 2010Appointment of Paul James Spinks as a director
13 April 2010Appointment of Mrs Joanne Sendell as a director
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 88,925,001
12 April 2010Appointment of Mr Julian Ghinn as a director
3 April 2010Particulars of a mortgage or charge / charge no: 1
17 March 2010Termination of appointment of Bibi Ally as a director
17 March 2010Appointment of Christopher Graham Parkin as a director
17 March 2010Termination of appointment of Martin Henderson as a secretary
17 March 2010Appointment of Jeffrey Stuart Barber as a director
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing