Advanced company searchLink opens in new window

BOOKER GROUP LIMITED

Company number 05145685

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)
05 Nov 2018 TM01 Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018
05 Nov 2018 TM02 Termination of appointment of Mark Chilton as a secretary on 26 October 2018
05 Nov 2018 AP04 Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018
05 Nov 2018 AP01 Appointment of Mr Veselin Bandev as a director on 26 October 2018
26 Sep 2018 AA Group of companies' accounts made up to 30 March 2018
18 Sep 2018 MAR Re-registration of Memorandum and Articles
18 Sep 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Sep 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Sep 2018 RR02 Re-registration from a public company to a private limited company
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 17,977,539.03
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 17,977,419.61
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
18 May 2018 MR04 Satisfaction of charge 3 in full
03 May 2018 AUD Auditor's resignation
15 Mar 2018 TM01 Termination of appointment of Stewart Charles Gilliland as a director on 5 March 2018
15 Mar 2018 TM01 Termination of appointment of Gary William Hughes as a director on 5 March 2018
15 Mar 2018 TM01 Termination of appointment of Karen Elisabeth Dind Jones as a director on 5 March 2018
15 Mar 2018 TM01 Termination of appointment of Andrew Graham Cripps as a director on 5 March 2018
15 Mar 2018 TM01 Termination of appointment of Helena Andreas as a director on 5 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 OC Scheme of arrangement
06 Mar 2018 PSC02 Notification of Tesco Plc as a person with significant control on 5 March 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 17,977,408.2
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 17,921,583.12
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 17,868,931.89