CANDY LONDON LIMITED

04207327
49 UPPER BROOK STREET MAYFAIR LONDON W1K 2BR

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 10 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 10 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 10 Buy now
20 Jun 2021 accounts Annual Accounts 10 Buy now
07 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 resolution Resolution 3 Buy now
22 Jun 2020 accounts Annual Accounts 10 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 mortgage Registration of a charge 26 Buy now
14 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 10 Buy now
31 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 resolution Resolution 2 Buy now
01 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 officers Change of particulars for director (Mr Nicholas Anthony Christopher Candy) 2 Buy now
17 Apr 2018 officers Termination of appointment of director (Edward Foster Parsons) 1 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Edward Foster Parsons) 1 Buy now
05 Apr 2018 accounts Annual Accounts 12 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 12 Buy now
09 Oct 2016 auditors Auditors Resignation Company 1 Buy now
27 Sep 2016 officers Change of particulars for director (Mr Edward Foster Parsons) 2 Buy now
27 Sep 2016 officers Change of particulars for secretary (Edward Foster Parsons) 1 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
03 May 2016 officers Change of particulars for director (Mr Edward Foster Parsons) 2 Buy now
03 May 2016 officers Change of particulars for director (Mr Nicholas Anthony Christopher Candy) 2 Buy now
03 May 2016 officers Termination of appointment of secretary (Christopher Graham Whitehouse) 1 Buy now
03 May 2016 officers Appointment of secretary (Edward Foster Parsons) 2 Buy now
07 Apr 2016 accounts Annual Accounts 18 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Nicholas Anthony Christopher Candy) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Julian Graham Wilson) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Christopher Graham Whitehouse) 1 Buy now
11 May 2015 officers Appointment of director (Mr Edward Foster Parsons) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Julian Graham Wilson) 2 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Nicholas Anthony Christopher Candy) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Christopher Graham Whitehouse) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Julian Graham Wilson) 2 Buy now
29 Apr 2015 officers Change of particulars for secretary (Christopher Graham Whitehouse) 1 Buy now
13 Apr 2015 accounts Annual Accounts 18 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 officers Termination of appointment of secretary (Edward Foster Parsons) 1 Buy now
03 Oct 2014 officers Appointment of director (Mr Julian Graham Wilson) 2 Buy now
03 Oct 2014 officers Appointment of secretary (Christopher Graham Whitehouse) 2 Buy now
03 Oct 2014 officers Appointment of director (Christopher Graham Whitehouse) 2 Buy now
03 Oct 2014 officers Termination of appointment of director (Edward Foster Parsons) 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 16 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 16 Buy now
23 Oct 2012 officers Termination of appointment of director (Steven Smith) 1 Buy now
04 Sep 2012 officers Change of particulars for director (Mr Nicholas Anthony Christopher Candy) 2 Buy now
04 May 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 officers Change of particulars for director (Nicholas Anthony Christopher Candy) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Ian Barlow) 1 Buy now
10 Oct 2011 accounts Annual Accounts 16 Buy now
27 Apr 2011 annual-return Annual Return 7 Buy now
31 Mar 2011 officers Termination of appointment of director (Christian Candy) 1 Buy now
30 Mar 2011 accounts Annual Accounts 17 Buy now
10 Nov 2010 officers Appointment of director (Edward Parsons) 2 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
16 Nov 2009 accounts Annual Accounts 17 Buy now
28 Apr 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
21 Nov 2008 officers Secretary appointed edward parsons 2 Buy now
21 Nov 2008 officers Appointment terminated secretary gary powell 1 Buy now
10 Nov 2008 accounts Annual Accounts 16 Buy now
08 Oct 2008 officers Director appointed christian peter candy 2 Buy now
22 Jul 2008 officers Director appointed ian edward barlow 3 Buy now
18 Jul 2008 officers Secretary appointed gary james powell 1 Buy now
18 Jul 2008 officers Appointment terminated secretary michael reilly 1 Buy now
06 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 16 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY 1 Buy now
14 Aug 2007 officers Secretary's particulars changed 1 Buy now
17 Jul 2007 officers Director's particulars changed 1 Buy now
30 Apr 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
29 Dec 2006 accounts Annual Accounts 18 Buy now
16 Nov 2006 officers New director appointed 3 Buy now
04 Aug 2006 officers New secretary appointed 2 Buy now
04 Aug 2006 officers Secretary resigned 1 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER 1 Buy now
02 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2006 miscellaneous Miscellaneous 1 Buy now
18 Jul 2006 accounts Annual Accounts 18 Buy now
08 Jun 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
14 Mar 2006 accounts Annual Accounts 19 Buy now
13 Mar 2006 officers Secretary's particulars changed 1 Buy now
28 Nov 2005 officers Director's particulars changed 1 Buy now
15 Jun 2005 annual-return Return made up to 27/04/05; no change of members 4 Buy now
08 Mar 2005 officers Director's particulars changed 1 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR 1 Buy now
10 Aug 2004 officers Secretary's particulars changed 1 Buy now