- Company Overview for INFINITIES RETAIL GROUP LIMITED (07751522)
- Filing history for INFINITIES RETAIL GROUP LIMITED (07751522)
- People for INFINITIES RETAIL GROUP LIMITED (07751522)
- Charges for INFINITIES RETAIL GROUP LIMITED (07751522)
- Registers for INFINITIES RETAIL GROUP LIMITED (07751522)
- More for INFINITIES RETAIL GROUP LIMITED (07751522)
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) |
---|---|---|---|
20 Apr 2018 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 | |
14 Feb 2018 | PSC02 | Notification of Infinities Retail Group Holdings Limited as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2018 | |
02 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016 | |
16 Dec 2016 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016 | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
21 Nov 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Nov 2016 | AD01 | Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Brian Michael Small as a director on 12 September 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
04 Jan 2016 | AD01 | Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 4 January 2016 | |
09 Dec 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 Dec 2015 | MR04 | Satisfaction of charge 077515220003 in full | |
02 Dec 2015 | MR01 | Registration of charge 077515220004, created on 20 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Robert Scott as a director on 20 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Deana Scott as a director on 20 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Andrew Scott as a director on 20 November 2015 | |
26 Nov 2015 | TM01 |
Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
|