Advanced company searchLink opens in new window

HOME RETAIL GROUP CARD SERVICES LIMITED

Company number 04007072

Filter by category

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 Oct 2009 CH03 Secretary's details changed for Philip Alexander Parker on 1 October 2009
09 Jul 2009 AA Full accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 01/03/09; full list of members
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 30/09/2008
21 Jul 2008 AA Full accounts made up to 1 March 2008
06 Mar 2008 363a Return made up to 01/03/08; full list of members
14 Feb 2008 288c Director's particulars changed
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New director appointed
22 Nov 2007 AA Full accounts made up to 3 March 2007
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288b Secretary resigned
28 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 28/02/07
27 Mar 2007 287 Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard milton keynes buckinghamshire MK9 2NW
16 Mar 2007 363a Return made up to 01/03/07; full list of members
13 Feb 2007 AA Full accounts made up to 31 March 2006
24 Oct 2006 CERTNM Company name changed arg card services LIMITED\certificate issued on 24/10/06
23 Aug 2006 288a New director appointed
08 Mar 2006 363a Return made up to 01/03/06; full list of members
09 Feb 2006 288b Director resigned
05 Feb 2006 AA Full accounts made up to 31 March 2005
02 Nov 2005 288a New director appointed
04 Mar 2005 363a Return made up to 01/03/05; full list of members