- Company Overview for DR. MARTENS DEPT. STORE LIMITED (02784302)
- Filing history for DR. MARTENS DEPT. STORE LIMITED (02784302)
- People for DR. MARTENS DEPT. STORE LIMITED (02784302)
- Charges for DR. MARTENS DEPT. STORE LIMITED (02784302)
- More for DR. MARTENS DEPT. STORE LIMITED (02784302)
| 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) |
|---|---|---|---|
| 17 Jan 2020 | AD01 | Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 17 January 2020 | |
| 11 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
| 04 Jul 2019 | CH01 | Director's details changed for Mr Jon William Mortimore on 1 November 2017 | |
| 21 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 05 Sep 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 | |
| 05 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
| 23 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
| 14 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
| 02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 27 Oct 2017 | AP01 | Appointment of Ms Emily Clare Reichwald as a director on 11 October 2017 | |
| 12 Oct 2017 | TM01 | Termination of appointment of Stephen Matthew Murray as a director on 30 September 2017 | |
| 14 Jul 2017 | PSC02 | Notification of Dr Martens Airwair Group Limited as a person with significant control on 6 April 2016 | |
| 13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
| 16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 03 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
| 25 Jul 2016 | AP01 | Appointment of Mr Jon William Mortimore as a director on 1 July 2016 | |
| 02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
| 02 Oct 2015 | TM01 | Termination of appointment of Henrik Holmark as a director on 30 September 2015 | |
| 04 Sep 2015 | TM01 | Termination of appointment of David Rolf Suddens as a director on 31 August 2015 | |
| 12 Aug 2015 | CH01 | Director's details changed for Mr David Rolf Suddens on 1 August 2015 | |
| 12 Aug 2015 | CH01 | Director's details changed for Mr Stephen Matthew Murray on 1 August 2015 | |
| 27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
| 20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ |