- Company Overview for LOYALTY VENTURES LIMITED (08051384)
- Filing history for LOYALTY VENTURES LIMITED (08051384)
- People for LOYALTY VENTURES LIMITED (08051384)
- Charges for LOYALTY VENTURES LIMITED (08051384)
- Registers for LOYALTY VENTURES LIMITED (08051384)
- More for LOYALTY VENTURES LIMITED (08051384)
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) |
---|---|---|---|
12 Dec 2018 | TM01 | Termination of appointment of Martin Lawrence Child as a director on 30 November 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Michele Conforti as a director on 29 November 2018 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Sep 2018 | AP01 | Appointment of Mr Benjamin John Stirling as a director on 14 September 2018 | |
24 May 2018 | MR01 | Registration of charge 080513840002, created on 22 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Guy Wesley Chiswick as a director on 6 April 2018 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | MR01 | Registration of charge 080513840001, created on 10 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | MA | Memorandum and Articles of Association | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
19 Apr 2015 | TM02 | Termination of appointment of Stephen David Dyde as a secretary on 2 April 2015 | |
19 Apr 2015 | AP03 | Appointment of Iphigenie Fossati-Kotz as a secretary on 2 April 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
28 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2014 | SH02 | Sub-division of shares on 12 December 2013 | |
27 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Martin Lawrence Child on 6 July 2012 |