- Company Overview for SELFRIDGES FINANCING LIMITED (11101758)
- Filing history for SELFRIDGES FINANCING LIMITED (11101758)
- People for SELFRIDGES FINANCING LIMITED (11101758)
- Charges for SELFRIDGES FINANCING LIMITED (11101758)
- Registers for SELFRIDGES FINANCING LIMITED (11101758)
- More for SELFRIDGES FINANCING LIMITED (11101758)
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) |
---|---|---|---|
19 Aug 2022 | MR04 | Satisfaction of charge 111017580001 in full | |
21 Apr 2022 | TM01 | Termination of appointment of Timothy Piers Chorley De Walton Reade as a director on 19 April 2022 | |
06 Jan 2022 | AA | Full accounts made up to 30 January 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Jun 2021 | PSC05 | Change of details for Sfp Holdings Limited as a person with significant control on 3 June 2021 | |
03 Jun 2021 | PSC07 | Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020 | |
03 Jun 2021 | PSC02 | Notification of Sfp Holdings Limited as a person with significant control on 27 March 2018 | |
08 Feb 2021 | AA | Full accounts made up to 1 February 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 Oct 2020 | TM01 | Termination of appointment of Matthew George Smith as a director on 5 October 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
29 Oct 2019 | AA | Full accounts made up to 2 February 2019 | |
05 Jul 2019 | SH20 | Statement by Directors | |
05 Jul 2019 | SH19 |
Statement of capital on 5 July 2019
|
|
05 Jul 2019 | CAP-SS | Solvency Statement dated 05/07/19 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | AP01 | Appointment of Anne Pitcher as a director on 1 June 2019 | |
06 Jun 2019 | TM02 | Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019 | |
21 May 2019 | AP03 | Appointment of Emma Howes as a secretary on 1 May 2019 | |
21 May 2019 | AP01 | Appointment of Nilamkumari Powar as a director on 1 May 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
01 Nov 2018 | AA | Full accounts made up to 3 February 2018 |