SHOP DIRECT FINANCE COMPANY LIMITED
Company number 04660974
- Company Overview for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
- Filing history for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
- People for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
- Charges for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
- Registers for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
- More for SHOP DIRECT FINANCE COMPANY LIMITED (04660974)
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) |
---|---|---|---|
15 Feb 2016 | TM01 | Termination of appointment of Clive Darrell Fletcher as a director on 31 October 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Clive Darrell Fletcher as a director on 31 October 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Mrs Katrina Jane Machin on 9 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Richard Lee Banks on 9 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr David Wallace Kershaw on 9 February 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of a director | |
20 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
06 May 2015 | MR01 | Registration of charge 046609740006, created on 30 April 2015 | |
27 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Jan 2015 | TM01 | Termination of appointment of Andrew Stuart Hart as a director on 31 December 2014 | |
09 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
09 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 046609740005 | |
09 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 4 | |
18 Aug 2014 | AP01 | Appointment of Katrina Jane Machin as a director on 1 July 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Paul Hewitt as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Richard Lee Banks as a director | |
04 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
27 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
25 Nov 2013 | MR01 | Registration of charge 046609740005 | |
19 Nov 2013 | AP01 | Appointment of Mr Andrew Stuart Hart as a director | |
24 Jun 2013 | AD01 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB United Kingdom on 24 June 2013 | |
17 Jun 2013 | SH20 | Statement by directors |