CHANEL LIMITED: Filings - Page 3
Overview
Company Name | CHANEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00203669 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHANEL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Philippe Bernard Blondiaux on Jul 01, 2018 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Baroness Martha Lane Fox as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 86 pages | AA | ||||||||||||||
Appointment of Mrs Suzanne Elizabeth Heywood as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philippe Bernard Blondiaux as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Miscellaneous Copy of the court order | 2 pages | MISC | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2017
| 3 pages | SH01 | ||||||||||||||
Miscellaneous CB01 - cross border merger notice | 35 pages | MISC | ||||||||||||||
Miscellaneous CB01 - cross border merger notice | 45 pages | MISC | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paul Alain Abecassis as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Bertrand Henry Gros as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Jepson as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joanna Louise Allison as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Brian Lilley as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Stuart Gaff as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alberto Fasanotti as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Hamilton as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||||||
Miscellaneous CB01 draft terms of merger | 45 pages | MISC | ||||||||||||||
Miscellaneous CB01 draft terms of merger | 35 pages | MISC | ||||||||||||||
Termination of appointment of Alain Ernest Wertheimer as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gerard Paul Philippe Wertheimer as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0