- Company Overview for CELINE GROUP HOLDINGS LIMITED (03430071)
- Filing history for CELINE GROUP HOLDINGS LIMITED (03430071)
- People for CELINE GROUP HOLDINGS LIMITED (03430071)
- Charges for CELINE GROUP HOLDINGS LIMITED (03430071)
- Insolvency for CELINE GROUP HOLDINGS LIMITED (03430071)
- More for CELINE GROUP HOLDINGS LIMITED (03430071)
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
|
|
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
|
|
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
|
|
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 |