BOLLÉ BRANDS (UK) LIMITED

02585540
UNIT C83 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON ENGLAND KT9 2NY

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 officers Appointment of director (Richard Heppell) 2 Buy now
04 Jul 2024 officers Termination of appointment of director (François Max Robert Benaben) 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Michael Sakellaris) 1 Buy now
28 Mar 2024 officers Change of particulars for director (Mr Peter Anthony Smith) 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 accounts Annual Accounts 23 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Corporation Service Company (Uk) Limited) 1 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 accounts Annual Accounts 22 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2022 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
20 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 accounts Annual Accounts 24 Buy now
21 Jul 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Change of particulars for director (Mr François Max Robert Benaben) 2 Buy now
28 Oct 2020 officers Appointment of director (Mr François Max Robert Benaben) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Appointment of director (Mr Michael Sakellaris) 2 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
26 Aug 2019 officers Termination of appointment of director (Christine Vidart) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 resolution Resolution 28 Buy now
10 Jan 2019 accounts Annual Accounts 15 Buy now
05 Dec 2018 mortgage Registration of a charge 17 Buy now
17 Oct 2018 address Move Registers To Sail Company With New Address 2 Buy now
17 Oct 2018 address Change Sail Address Company With New Address 2 Buy now
11 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 resolution Resolution 3 Buy now
26 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
26 Sep 2018 officers Appointment of director (Mr Peter Anthony Smith) 2 Buy now
26 Sep 2018 officers Appointment of director (Ms Christine Vidart) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (Scott David Chaplin) 1 Buy now
30 Jul 2018 officers Termination of appointment of director (David Douglas Allen) 1 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 officers Appointment of director (Mr David Douglas Allen) 2 Buy now
08 Mar 2018 officers Termination of appointment of director (Stephen Michael Nolan) 1 Buy now
05 Jan 2018 accounts Annual Accounts 24 Buy now
01 Nov 2017 officers Termination of appointment of director (Andrew Gordon Grose) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 officers Change of particulars for director (Stephen Michael Nolan) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Scott David Chaplin) 2 Buy now
03 Feb 2017 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Abogado Nominees Limited) 1 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 22 Buy now
27 Jul 2016 officers Termination of appointment of director (Olivier Ciaravino) 1 Buy now
28 Apr 2016 annual-return Annual Return 8 Buy now
23 Feb 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Feb 2016 officers Change of particulars for director (Stephen Michael Nolan) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Andrew Gordon Grose) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Olivier Ciaravino) 2 Buy now
21 Oct 2015 accounts Annual Accounts 18 Buy now
10 Mar 2015 annual-return Annual Return 9 Buy now
10 Mar 2015 officers Termination of appointment of director (Neal Stuart Cohen) 1 Buy now
10 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
09 Mar 2015 officers Termination of appointment of director (Neal Stuart Cohen) 2 Buy now
05 Mar 2015 officers Appointment of director (Stephen Michael Nolan) 3 Buy now
14 Jan 2015 accounts Annual Accounts 21 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 officers Termination of appointment of director (Didier Hamm) 2 Buy now
05 Jun 2014 officers Appointment of director (Olivier Ciaravino) 2 Buy now
06 Mar 2014 annual-return Annual Return 8 Buy now
04 Mar 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Dec 2013 officers Appointment of director (Neal Stuart Cohen) 3 Buy now
12 Dec 2013 officers Appointment of director (Scott David Chaplin) 3 Buy now
12 Dec 2013 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Hyde Company Secretaries Limited) 2 Buy now
08 Aug 2013 accounts Annual Accounts 18 Buy now
15 Mar 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 officers Change of particulars for corporate secretary (Hyde Company Secretaries Limited) 2 Buy now
26 Jul 2012 accounts Annual Accounts 18 Buy now
27 Jun 2012 officers Termination of appointment of director (Olivier Ciaravino) 1 Buy now
12 Jun 2012 officers Change of particulars for director (Dider Hamm) 2 Buy now
31 May 2012 officers Appointment of director (Dider Hamm) 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 14 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Appointment of corporate secretary (Hyde Company Secretaries Limited) 2 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Factorright Limited) 1 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Gordon Grose) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Olivier Ciaravino) 2 Buy now
23 Dec 2009 officers Appointment of director (Olivier Ciaravino) 3 Buy now
05 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2009 accounts Annual Accounts 14 Buy now
01 May 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 14 Buy now
31 Mar 2008 annual-return Return made up to 25/02/08; full list of members 3 Buy now
31 Mar 2008 officers Appointment terminated director richard kracum 1 Buy now