Advanced company searchLink opens in new window

CELINE GROUP HOLDINGS LIMITED

Company number 03430071

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)
17 Jan 2020 PSC02 Notification of Celine Uk Newco 1 Limited as a person with significant control on 9 April 2019
17 Jan 2020 PSC07 Cessation of Debenhams Plc as a person with significant control on 9 April 2019
16 Dec 2019 AP03 Appointment of Mrs Sally Hopwood as a secretary on 13 December 2019
16 Dec 2019 TM02 Termination of appointment of Alice Ann Darwall as a secretary on 13 December 2019
27 Nov 2019 CH01 Director's details changed for Mr Mike Hazell on 6 November 2019
18 Nov 2019 AP01 Appointment of Stefaan Vansteenkiste as a director on 13 November 2019
21 Oct 2019 MR01 Registration of charge 034300710006, created on 9 October 2019
07 Oct 2019 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 7 October 2019
03 Oct 2019 AP01 Appointment of Mr Mike Hazell as a director on 3 October 2019
06 Sep 2019 TM01 Termination of appointment of Terence Duddy as a director on 6 September 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
02 Jul 2019 CERTNM Company name changed debenhams group holdings LIMITED\certificate issued on 02/07/19
  • CONNOT ‐ Change of name notice
05 Jun 2019 AA Full accounts made up to 1 September 2018
15 May 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 May 2019
29 Apr 2019 AP03 Appointment of Alice Ann Darwall as a secretary on 29 April 2019
29 Apr 2019 TM02 Termination of appointment of Paul Rex Eardley as a secretary on 26 April 2019
23 Apr 2019 AP01 Appointment of Ms Nicola Kinnaird as a director on 11 April 2019
23 Apr 2019 TM01 Termination of appointment of Sergio Rodriguez Bucher as a director on 18 April 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 27/03/2019
11 Apr 2019 MR01 Registration of charge 034300710005, created on 9 April 2019
04 Apr 2019 MR04 Satisfaction of charge 034300710003 in full
02 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Bridge facility agreement 10/02/2019
01 Apr 2019 MR01 Registration of charge 034300710004, created on 29 March 2019
26 Mar 2019 AP01 Appointment of Mr David Adams as a director on 22 March 2019
25 Mar 2019 AP01 Appointment of Mr Terence Duddy as a director on 22 March 2019