- Company Overview for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Filing history for HOUSE OF FRASER (FUNDING) PLC (07591937)
- People for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Charges for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Insolvency for HOUSE OF FRASER (FUNDING) PLC (07591937)
- More for HOUSE OF FRASER (FUNDING) PLC (07591937)
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) |
---|---|---|---|
01 Oct 2015 | TM01 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 | |
19 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2015 | MR01 | Registration of charge 075919370002, created on 11 August 2015 | |
31 Jul 2015 | MA | Memorandum and Articles of Association | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AA | Full accounts made up to 31 January 2015 | |
22 May 2015 | AP01 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
05 Mar 2015 | TM01 | Termination of appointment of John King as a director on 1 March 2015 | |
02 Sep 2014 | TM01 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 | |
09 Jul 2014 | AA | Full accounts made up to 25 January 2014 | |
07 Apr 2014 | AR01 | Annual return made up to 5 April 2014 with full list of shareholders | |
04 Jun 2013 | AA | Full accounts made up to 26 January 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 | |
28 May 2012 | AA | Full accounts made up to 28 January 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mr John King on 20 October 2011 | |
10 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 January 2012 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2011 | CERT8A | Commence business and borrow | |
07 Apr 2011 | SH50 | Trading certificate for a public company | |
05 Apr 2011 | NEWINC |
Incorporation
|