Advanced company searchLink opens in new window

HOUSE OF FRASER (UK & IRELAND) LIMITED

Company number 05845860

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)
14 Feb 2012 CH01 Director's details changed for Mr Stuart Rose on 30 January 2012
20 Oct 2011 CH01 Director's details changed for Mr John King on 20 October 2011
05 Sep 2011 CH01 Director's details changed for Mr Stefan John Cassar on 5 September 2011
15 Aug 2011 AP01 Appointment of Einar Jonsson as a director
27 Jul 2011 TM01 Termination of appointment of Gunnar Sigurdsson as a director
19 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
13 Jun 2011 MG01 Duplicate mortgage certificatecharge no:3
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
19 May 2011 AA Group of companies' accounts made up to 29 January 2011
05 May 2011 TM01 Termination of appointment of Kevin Stanford as a director
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2011 SH02 Consolidation of shares on 28 February 2011
04 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re restructuring deed 13/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,811,268.16
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,805,263.16
11 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
05 Oct 2010 AA Group of companies' accounts made up to 30 January 2010
23 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
21 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
13 May 2010 TM01 Termination of appointment of Jon Johannesson as a director
05 May 2010 TM01 Termination of appointment of Adam Shaw as a director