- Company Overview for OCADO RETAIL LIMITED (03875000)
- Filing history for OCADO RETAIL LIMITED (03875000)
- People for OCADO RETAIL LIMITED (03875000)
- Charges for OCADO RETAIL LIMITED (03875000)
- More for OCADO RETAIL LIMITED (03875000)
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) |
---|---|---|---|
06 Aug 2019 | AP01 | Appointment of Mr Stephen Joseph Rowe as a director on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom to Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX on 6 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Luke Giles William Jensen as a director on 5 August 2019 | |
05 Aug 2019 | PSC02 | Notification of Marks and Spencer Holdings Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Melanie Jane Smith as a director on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Dr Lawrence Hene as a director on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Neill Abrams as a director on 5 August 2019 | |
05 Aug 2019 | AP03 | Appointment of Mrs Carolyn Louise Bane as a secretary on 5 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Robert Mcneill Cooper as a secretary on 5 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Neill Abrams as a secretary on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Mark Antony Richardson as a director on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Stuart Machin as a director on 5 August 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 May 2019 | AA | Full accounts made up to 2 December 2018 | |
21 May 2019 | MR01 | Registration of charge 038750000032, created on 17 May 2019 | |
13 May 2019 | SH20 | Statement by Directors | |
13 May 2019 | SH19 |
Statement of capital on 13 May 2019
|
|
13 May 2019 | CAP-SS | Solvency Statement dated 13/05/19 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | CH01 | Director's details changed for Mr Neill Abrams on 8 June 2018 | |
22 Jun 2018 | CH03 | Secretary's details changed for Mr Neill Abrams on 8 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Timothy Steiner on 8 June 2018 | |
13 Jun 2018 | AA | Full accounts made up to 3 December 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Luke Giles William Jensen on 8 June 2018 |