London
W1U 3PH
Director Name | Mr Thierry Louis Joseph Guibert |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Lacoste Operations 31-37 Boulevard De Montmore 75016 Paris France |
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Secretary Name | Mrs Naomi Conway |
---|---|
Status | Current |
Appointed | 24 April 2018(34 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Charles James Rubin |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(37 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ms Catherine Spindler |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 January 2021(37 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Lacoste Operations 31-37 Boulevard De Montmore 75016 Paris France |
Director Name | Mr Philippe Dominique Yves Gautier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2024(40 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Evp Global Finance At Lacoste Operations |
Country of Residence | France |
Correspondence Address | Lacoste Operations 31-37 Boulevard De Montmorency Paris 75016 |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Peter Anthony Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Knoll Park Road Chertsey Surrey KT16 9LR |
Director Name | Mr Paul Martin Webber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr David Charles Pearson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr Andrew Simister |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ian Nicholas Blackman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years after company formation) |
Appointment Duration | 12 months (resigned 29 January 2001) |
Role | Product Development Director |
Correspondence Address | 76 Deacons Hill Road Elstree Hertfordshire WD6 3JG |
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Nigel John Dodge |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2000) |
Role | Sourcing Director |
Correspondence Address | 27 Bathwick Street Bath Avon BA2 6NZ |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Richard James Newcombe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Resigned |
Appointed | 20 April 2015(31 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Philippe Pastor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23-25, Rue De Provence 75009 Paris France |
Director Name | Mr Denis Marcel Lamoureux |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Lacoste Operations 31-37 Boulevard De Montmore 75016 Paris France |
Website | www.pentland.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £191,000,000 |
Net Worth | £5,400,000 |
Cash | £1,100,000 |
Current Liabilities | £37,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
9 February 2024 | Termination of appointment of Denis Marcel Lamoureux as a director on 31 January 2024 (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (42 pages) |
19 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
23 May 2022 | Director's details changed for Mr Charles James Rubin on 19 May 2022 (2 pages) |
16 December 2021 | Cessation of Pentland Group Limited as a person with significant control on 8 December 2021 (1 page) |
16 December 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 8 December 2021 (2 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Thierry Louis Joseph Guibert on 30 August 2019 (2 pages) |
29 January 2021 | Director's details changed for Mr Denis Marcel Lamoureux on 30 August 2019 (2 pages) |
28 January 2021 | Appointment of Mr Charles James Rubin as a director on 27 January 2021 (2 pages) |
28 January 2021 | Appointment of Ms Catherine Spindler as a director on 27 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Philippe Pastor as a director on 26 November 2020 (1 page) |
7 January 2021 | Termination of appointment of Richard James Newcombe as a director on 26 November 2020 (1 page) |
16 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
23 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 December 2018 | Director's details changed for Mr Richard James Newcombe on 1 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 April 2018 | Termination of appointment of Timothy Edward Cullen as a secretary on 24 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Naomi Conway as a secretary on 24 April 2018 (2 pages) |
12 February 2018 | Change of details for Pentland Group Plc as a person with significant control on 3 January 2018 (2 pages) |
22 January 2018 | Particulars of variation of rights attached to shares (4 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Resolutions
|
17 January 2018 | Appointment of Mr Timothy Edward Cullen as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Philippe Pastor as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Thierry Louis Joseph Guibert as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Denis Marcel Lamoureux as a director on 3 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Paul Martin Webber as a director on 3 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Andrew Keith Rubin as a director on 3 January 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2014 | Appointment of Richard James Newcombe as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Richard James Newcombe as a director on 31 July 2014 (2 pages) |
21 November 2013 | Termination of appointment of Andrew Simister as a director (1 page) |
21 November 2013 | Termination of appointment of Andrew Simister as a director (1 page) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 November 2011 | Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Martin Webber on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Michael Long on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Simister on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Martin Webber on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Andrew Michael Long on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Simister on 16 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members
|
3 July 2003 | Return made up to 01/06/03; full list of members
|
9 December 2002 | Company name changed pentland brands LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed pentland brands LIMITED\certificate issued on 09/12/02 (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
5 July 1999 | Return made up to 01/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 01/06/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
4 July 1994 | Return made up to 01/06/94; full list of members (7 pages) |
4 July 1994 | Return made up to 01/06/94; full list of members (7 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
30 June 1993 | Return made up to 01/06/93; full list of members (7 pages) |
30 June 1993 | Return made up to 01/06/93; full list of members (7 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
11 June 1992 | Return made up to 01/06/92; no change of members (4 pages) |
11 June 1992 | Return made up to 01/06/92; no change of members (4 pages) |
12 August 1991 | Return made up to 01/06/91; full list of members (7 pages) |
12 August 1991 | Return made up to 01/06/91; full list of members (7 pages) |
28 January 1991 | Company name changed bmx leisure footwear LIMITED\certificate issued on 29/01/91 (2 pages) |
28 January 1991 | Company name changed bmx leisure footwear LIMITED\certificate issued on 29/01/91 (2 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
26 October 1990 | Return made up to 15/08/90; full list of members (7 pages) |
26 October 1990 | Return made up to 15/08/90; full list of members (7 pages) |
27 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
27 June 1989 | Return made up to 01/06/89; full list of members (7 pages) |
27 June 1989 | Return made up to 01/06/89; full list of members (7 pages) |
27 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
15 November 1988 | Return made up to 24/05/88; full list of members (7 pages) |
15 November 1988 | Return made up to 24/05/88; full list of members (7 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
5 October 1987 | Secretary's particulars changed (2 pages) |
5 October 1987 | Secretary's particulars changed (2 pages) |
2 October 1987 | Return made up to 16/06/87; full list of members (4 pages) |
2 October 1987 | Return made up to 16/06/87; full list of members (4 pages) |
13 September 1986 | Full accounts made up to 31 December 1985 (4 pages) |
13 September 1986 | Return made up to 15/07/86; full list of members (4 pages) |
13 September 1986 | Return made up to 15/07/86; full list of members (4 pages) |
13 September 1986 | Full accounts made up to 31 December 1985 (4 pages) |
20 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
20 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1984 | Incorporation (13 pages) |
26 January 1984 | Incorporation (13 pages) |