BOOKER RETAIL PARTNERS (GB) LIMITED
Company number 06460554
- Company Overview for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- Filing history for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- People for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- Charges for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
- More for BOOKER RETAIL PARTNERS (GB) LIMITED (06460554)
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) |
---|---|---|---|
28 Sep 2015 | TM01 | Termination of appointment of Timothy Kenny as a director on 14 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Mr Mark Chilton as a secretary on 14 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015 | |
24 Sep 2015 | AUD | Auditor's resignation | |
24 Sep 2015 | AA03 | Resignation of an auditor | |
16 Sep 2015 | CERTNM |
Company name changed musgrave retail partners GB LIMITED\certificate issued on 16/09/15
|
|
10 Sep 2015 | AP01 | Appointment of Mr. Mark Terence Aylwin as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Peter Ridler as a director on 1 September 2015 | |
28 May 2015 | AA | Full accounts made up to 27 December 2014 | |
15 May 2015 | TM01 | Termination of appointment of Noel Keeley as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Mary Sharon Buckley as a director on 15 May 2015 | |
13 Feb 2015 | MR04 | Satisfaction of charge 064605540003 in full | |
31 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
12 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AP01 | Appointment of Mr. Peter Ridler as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Donal Horgan as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013 | |
25 Oct 2013 | AP03 | Appointment of Mr. David Thomas Codd as a secretary | |
25 Oct 2013 | AP01 | Appointment of Mr. David Thomas Codd as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Julie Wirth as a director | |
25 Oct 2013 | TM02 | Termination of appointment of Julie Wirth as a secretary | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of David O'flynn as a director |