Advanced company searchLink opens in new window

TED BAKER HOLDINGS LIMITED

Company number 03393836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 9,228,843.95
21 Jul 2020 TM01 Termination of appointment of Sharon Baylay as a director on 21 July 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2020 AP01 Appointment of Mr John Barton as a director on 1 July 2020
27 May 2020 AP01 Appointment of Mr David Wolffe as a director on 18 May 2020
01 Apr 2020 TM01 Termination of appointment of Jennifer Ellen Roebuck as a director on 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
20 Dec 2019 AP01 Appointment of Mr Jonathan Kempster as a director on 17 December 2019
19 Dec 2019 CH01 Director's details changed for Mrs Rachel Claire Elizabeth Bentley on 10 December 2019
17 Dec 2019 TM01 Termination of appointment of Ron Stewart as a director on 17 December 2019
11 Dec 2019 TM01 Termination of appointment of Lindsay Dennis Page as a director on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of David Alan Bernstein as a director on 10 December 2019
20 Nov 2019 AP01 Appointment of Mrs Rachel Claire Elizabeth Bentley as a director on 11 November 2019
04 Oct 2019 AP03 Appointment of Mr Peter Hearsey-Zoubie as a secretary on 3 October 2019
04 Oct 2019 TM02 Termination of appointment of Charles Francis Anderson as a secretary on 3 October 2019
30 Sep 2019 MR01 Registration of charge 033938360001, created on 27 September 2019
06 Aug 2019 AA Group of companies' accounts made up to 26 January 2019
05 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than on agm 11/06/2019
  • RES10 ‐ Resolution of allotment of securities
20 May 2019 AP01 Appointment of Ms Helena Joan Feltham as a director on 1 May 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,228,054.4
20 Mar 2019 TM01 Termination of appointment of Raymond Stuart Kelvin as a director on 4 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,228,054.4
03 Aug 2018 AA Group of companies' accounts made up to 27 January 2018