Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MISS RACHEL CATHERINE MALLOY |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN WOODHOUSE |
2023-07-16 |
delete source_ip 35.215.174.244 |
2023-07-16 |
insert source_ip 35.215.146.244 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCHERER HOLDING LIMITED |
2023-03-28 |
update statutory_documents CESSATION OF BUCHERER LIMITED AS A PSC |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORVAN MARONNEAU / 22/03/2023 |
2023-01-19 |
delete general_emails en..@blueunicornhk.com |
2023-01-19 |
delete alias Waterlinks |
2023-01-19 |
delete email en..@blueunicornhk.com |
2023-01-19 |
delete index_pages_linkeddomain blueunicornhk.com |
2023-01-19 |
delete index_pages_linkeddomain bstianshi.com |
2023-01-19 |
delete index_pages_linkeddomain china-dltv.com |
2023-01-19 |
delete index_pages_linkeddomain guogongjixie.com |
2023-01-19 |
delete index_pages_linkeddomain kkllll.com |
2023-01-19 |
delete index_pages_linkeddomain lifetotheend.com |
2023-01-19 |
delete index_pages_linkeddomain shopify.com |
2023-01-19 |
delete index_pages_linkeddomain tt11688.com |
2023-01-19 |
delete index_pages_linkeddomain waterlinks.com.hk |
2023-01-19 |
delete index_pages_linkeddomain wowtip.org |
2023-01-19 |
delete index_pages_linkeddomain wwwqp700.com |
2023-01-19 |
insert index_pages_linkeddomain 0652j.com |
2023-01-19 |
insert index_pages_linkeddomain 5025777.com |
2023-01-19 |
insert index_pages_linkeddomain 535548.com |
2023-01-19 |
insert index_pages_linkeddomain betterxxx.com |
2023-01-19 |
insert index_pages_linkeddomain brandeducationservices.com |
2023-01-19 |
insert index_pages_linkeddomain eedu-sh.com |
2023-01-19 |
insert index_pages_linkeddomain flashlightbest.com |
2023-01-19 |
insert index_pages_linkeddomain microsoft.com |
2023-01-19 |
insert index_pages_linkeddomain youdehaojing.com |
2023-01-19 |
insert phone +41 41 369 79 79 |
2022-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KILIAN PAUL MULLER / 30/04/2022 |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORVAN MARONNEAU / 15/08/2022 |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN CLEMENT / 15/08/2022 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COLERIDGE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
insert company_previous_name THE WATCH GALLERY LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update name THE WATCH GALLERY LIMITED => BUCHERER UK LIMITED |
2020-06-02 |
update statutory_documents COMPANY NAME CHANGED THE WATCH GALLERY LIMITED
CERTIFICATE ISSUED ON 02/06/20 |
2020-04-30 |
update statutory_documents DIRECTOR APPOINTED KILIAN PAUL MULLER |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS SCHRANER |
2020-02-07 |
delete address 1ST FLOOR 16 DUFOURS PLACE LONDON W1F 7SP |
2020-02-07 |
insert address 8-9 FRITH STREET LONDON UNITED KINGDOM W1D 3JB |
2020-02-07 |
update registered_address |
2020-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM
1ST FLOOR 16 DUFOURS PLACE
LONDON
W1F 7SP |
2020-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BUCHERER LIMITED / 15/01/2020 |
2019-12-07 |
update num_mort_partsatisfied 2 => 0 |
2019-12-07 |
update num_mort_satisfied 5 => 7 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA SIMONDS |
2019-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA SIMONDS |
2019-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COLERIDGE & MURPHY (C&M) LIMITED / 14/03/2019 |
2019-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MORVAN MARONNEAU |
2019-01-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN CLEMENT |
2018-10-07 |
update accounts_last_madeup_date 2017-01-28 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2017-10-07 |
update account_ref_month 1 => 12 |
2017-10-07 |
update accounts_next_due_date 2018-10-31 => 2018-09-30 |
2017-09-25 |
update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-28 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/17 |
2017-06-08 |
update account_ref_month 12 => 1 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-05-07 |
update account_ref_month 1 => 12 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2017-09-30 |
2017-05-03 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 31/01/2017 |
2017-04-27 |
update num_mort_outstanding 3 => 1 |
2017-04-27 |
update num_mort_satisfied 3 => 5 |
2017-04-13 |
update statutory_documents PREVSHO FROM 31/01/2017 TO 31/12/2016 |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED GUIDO MICHAEL ZUMBUHL |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED HANS PETER SCHRANER |
2017-03-27 |
update statutory_documents ADOPT ARTICLES 21/03/2017 |
2017-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/16 |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2015-10-09 |
insert company_previous_name DM LONDON LIMITED |
2015-10-09 |
update name DM LONDON LIMITED => THE WATCH GALLERY LIMITED |
2015-10-09 |
update num_mort_outstanding 6 => 3 |
2015-10-09 |
update num_mort_partsatisfied 0 => 2 |
2015-10-09 |
update num_mort_satisfied 2 => 3 |
2015-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7 |
2015-09-09 |
update statutory_documents COMPANY NAME CHANGED DM LONDON LIMITED
CERTIFICATE ISSUED ON 09/09/15 |
2015-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 |
2015-09-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-08-19 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2014-09-07 |
delete address 1ST FLOOR 16 DUFOURS PLACE LONDON ENGLAND W1F 7SP |
2014-09-07 |
insert address 1ST FLOOR 16 DUFOURS PLACE LONDON W1F 7SP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-21 |
update statutory_documents 16/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-21 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COLERIDGE / 21/08/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE SIMONDS / 21/08/2013 |
2013-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA KATE SIMONDS / 21/08/2013 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-08-20 |
update statutory_documents 16/08/12 FULL LIST |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-06-07 |
update statutory_documents AMENDING 288A FOR DAVID GEORGE COLERIDGE CHANGING THE DATE OF BIRTH TO THE 22/06/1957 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVI COLERIDGE / 27/04/2012 |
2012-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-08-19 |
update statutory_documents 16/08/11 FULL LIST |
2011-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
4TH FLOOR
50 MARSHALL STREET
LONDON
W1F 9BQ |
2011-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-20 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVI COLERIDGE / 16/08/2010 |
2010-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2009-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
24-25 NEW BOND STREET
LONDON
W1S 2RR |
2008-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-05-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2007-05-23 |
update statutory_documents COMPANY NAME CHANGED
DAVID MORRIS STORES LIMITED
CERTIFICATE ISSUED ON 23/05/07 |
2007-05-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 |
2007-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/06 |
2007-01-23 |
update statutory_documents £ NC 1000/200000
08/06 |
2007-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-26 |
update statutory_documents LOAN AGREEMENT 13/06/06 |
2006-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06 |
2005-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents SECRETARY RESIGNED |
2004-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |