- Company Overview for TED BAKER HOLDINGS LIMITED (03393836)
- Filing history for TED BAKER HOLDINGS LIMITED (03393836)
- People for TED BAKER HOLDINGS LIMITED (03393836)
- Charges for TED BAKER HOLDINGS LIMITED (03393836)
- Registers for TED BAKER HOLDINGS LIMITED (03393836)
- More for TED BAKER HOLDINGS LIMITED (03393836)
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) |
---|---|---|---|
26 Sep 2024 | AA01 | Previous accounting period shortened from 18 June 2024 to 31 December 2023 | |
10 Sep 2024 | AA | Full accounts made up to 19 June 2023 | |
18 Jun 2024 | TM01 | Termination of appointment of Kevin Peter Clarke as a director on 12 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Kevin Gwaltney Wills as a director on 12 June 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
15 May 2024 | AD02 | Register inspection address has been changed from Link Group 10th Floor, Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 May 2024 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 May 2024 | PSC02 | Notification of Abg-Tb Bidco (Uk) Limited as a person with significant control on 22 November 2022 | |
14 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2024 | |
14 May 2024 | PSC08 | Notification of a person with significant control statement | |
12 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 February 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 27 October 2023 | |
27 Oct 2023 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 October 2023 | |
25 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 18 June 2023 | |
24 Apr 2023 | CERTNM |
Company name changed ted baker LIMITED\certificate issued on 24/04/23
|
|
28 Feb 2023 | TM02 | Termination of appointment of Rishi Sharma as a secretary on 28 February 2023 | |
15 Feb 2023 | CS01 |
Confirmation statement made on 8 February 2023 with no updates
|
|
16 Dec 2022 | AD01 | Registered office address changed from The Ugly Brown Building 6a St Pancras Way London NW1 0TB to Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX on 16 December 2022 | |
01 Dec 2022 | MR01 | Registration of charge 033938360003, created on 10 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Kevin Peter Clarke as a director on 10 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Jay Lionel Dubiner as a director on 10 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 10 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Marcus Dench as a director on 10 November 2022 | |
14 Nov 2022 | MR04 | Satisfaction of charge 033938360001 in full | |
14 Nov 2022 | MR04 | Satisfaction of charge 033938360002 in full |