Advanced company searchLink opens in new window

KURT GEIGER SHOES LIMITED

Company number 00782686

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 1998 AUD Auditor's resignation
24 Nov 1997 363s Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jul 1997 AA Full accounts made up to 1 February 1997
05 Feb 1997 287 Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB
22 Nov 1996 363s Return made up to 08/11/96; no change of members
15 Aug 1996 288 Director resigned
22 Jul 1996 AA Full accounts made up to 27 January 1996
14 Jul 1996 288 New director appointed
28 Nov 1995 363s Return made up to 08/11/95; no change of members
24 Jul 1995 AA Full accounts made up to 28 January 1995
12 Jun 1995 CERTNM Company name changed dtsa LIMITED\certificate issued on 13/06/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Nov 1994 363s Return made up to 08/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/11/94; full list of members
27 Jul 1994 AA Full accounts made up to 29 January 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 29 January 1994
15 Jul 1994 MEM/ARTS Memorandum and Articles of Association
28 Jan 1994 CERTNM Company name changed hof (14) LIMITED\certificate issued on 30/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed hof (14) LIMITED\certificate issued on 30/01/94
27 Jan 1994 287 Registered office changed on 27/01/94 from: 1 howick place london SW1P 1BH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/01/94 from: 1 howick place london SW1P 1BH
01 Dec 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Dec 1993 363s Return made up to 08/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/11/93; full list of members
23 Nov 1993 AA Full accounts made up to 30 January 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 January 1993
23 Aug 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Jul 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 Apr 1993 403a Declaration of satisfaction of mortgage/charge