CHOO LUXURY GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Change account reference date company current extended. 2019-02-08 View Report
Accounts. Accounts type small. 2018-10-05 View Report
Officers. Appointment date: 2018-05-31. Officer name: Simon William Kemmett. 2018-06-04 View Report
Officers. Officer name: Jonathan Stuart Sinclair. Termination date: 2018-05-31. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Officers. Officer name: Mr Pierre Robert, Eric Denis. Change date: 2017-03-03. 2017-11-17 View Report
Persons with significant control. Psc name: Jimmy Choo Plc. Change date: 2017-11-02. 2017-11-16 View Report
Accounts. Accounts type small. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Officer name: Raniero Addorisio De Feo. Termination date: 2016-08-25. 2016-08-31 View Report
Officers. Officer name: Fabio Fusco. Termination date: 2016-08-25. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Mortgage. Charge number: 076271150001. 2016-04-04 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Capital. Capital allotment shares. 2014-12-29 View Report
Capital. Capital allotment shares. 2014-11-14 View Report
Capital. Capital allotment shares. 2014-10-17 View Report
Mortgage. Charge creation date: 2014-09-16. Charge number: 076271150001. 2014-09-30 View Report
Resolution. Description: Resolutions. 2014-09-23 View Report
Accounts. Accounts type group. 2014-09-16 View Report
Officers. Officer name: Reinhard Mieck. Termination date: 2014-08-25. 2014-09-03 View Report
Officers. Officer name: Mr Jonathan Stuart Sinclair. Change date: 2014-06-20. 2014-06-20 View Report
Officers. Officer name: Mr Jonathan Stuart Sinclair. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Hannah Merritt. Change date: 2014-03-07. 2014-03-10 View Report
Accounts. Accounts type group. 2013-08-28 View Report
Officers. Officer name: Jonathan Sinclair. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Officer name: Jonathan Sinclair. 2013-06-04 View Report
Address. Old address: 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH. Change date: 2012-12-18. 2012-12-18 View Report
Officers. Officer name: Pierre Robert, Eric Denis. 2012-08-07 View Report
Accounts. Accounts type group. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Officers. Officer name: Mr Jonathan Stuart Sinclair. Change date: 2011-12-29. 2012-06-06 View Report
Officers. Officer name: Joshua Schulman. 2012-02-21 View Report
Officers. Change date: 2011-12-29. Officer name: Mr Jonathan Stuart Sinclair. 2012-01-12 View Report
Resolution. Description: Resolutions. 2011-10-19 View Report
Accounts. Change account reference date company current shortened. 2011-08-18 View Report
Address. Change date: 2011-08-01. Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom. 2011-08-01 View Report
Resolution. Description: Resolutions. 2011-07-18 View Report
Officers. Officer name: Hannah Merritt. 2011-07-14 View Report
Officers. Officer name: Mr Jonathan Stuart Sinclair. 2011-07-14 View Report
Officers. Officer name: Reinhard Mieck. 2011-07-14 View Report