- Company Overview for DR. MARTENS PLC (12960219)
- Filing history for DR. MARTENS PLC (12960219)
- People for DR. MARTENS PLC (12960219)
- Charges for DR. MARTENS PLC (12960219)
- Registers for DR. MARTENS PLC (12960219)
- More for DR. MARTENS PLC (12960219)
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) |
---|---|---|---|
22 Jan 2021 | AUDR | Auditor's report | |
22 Jan 2021 | AUDS | Auditor's statement | |
22 Jan 2021 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
22 Jan 2021 | RR01 | Re-registration from a private company to a public company | |
15 Jan 2021 | AP01 |
Appointment of Mrs Lynee Marie Weedall as a director on 11 January 2021
|
|
15 Jan 2021 | AP01 | Appointment of Mr Onyeije Ogueri Nwokorie as a director on 11 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mrs Robyn Perriss as a director on 11 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Ian Christian Rogers as a director on 11 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Emily Clare Reichwald as a director on 8 January 2021 | |
13 Jan 2021 | SH02 | Consolidation of shares on 14 December 2020 | |
13 Jan 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 December 2020
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
07 Jan 2021 | AP01 | Appointment of Mr Paul Mason as a director on 5 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mrs Yasmin Tara Alhadeff as a director on 5 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Kenneth Charles Wilson as a director on 5 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Paul Richard Armstrong as a director on 5 January 2021 | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | SH08 | Change of share class name or designation | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | CONNOT | Change of name notice | |
18 Dec 2020 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 28 Jamestown Road Camden London NW1 7BY on 18 December 2020 | |
17 Dec 2020 | SH19 |
Statement of capital on 17 December 2020
|
|
17 Dec 2020 | RESOLUTIONS |
Resolutions
|