Advanced company searchLink opens in new window

TOREX RETAIL HOLDINGS LIMITED

Company number 06273940

Filter by category

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)
06 Jul 2012 TM02 Termination of appointment of Samuel Oakley as a secretary
06 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
19 Jun 2012 AP01 Appointment of Cynthia Russo as a director
18 Jun 2012 AD01 Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 18 June 2012
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
18 Jun 2012 AP01 Appointment of Stephen Walder as a director
18 Jun 2012 AP03 Appointment of Stephen Walder as a secretary
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Dec 2011 MG01 Duplicate mortgage certificatecharge no:4
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Oct 2011 AA Group of companies' accounts made up to 30 June 2011
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2011 AP03 Appointment of Mr Samuel Benjamin Smith Oakley as a secretary
19 Jul 2011 TM02 Termination of appointment of Steven Christophorou as a secretary
05 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
07 Mar 2011 AP03 Appointment of Mr Steven Richard Christophorou as a secretary
07 Mar 2011 TM02 Termination of appointment of John Woollhead as a secretary
19 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 50,071,081.83
26 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 ca 2006 17/06/2010
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Alexander Mattson Wolf on 7 June 2010
24 Jun 2010 CH01 Director's details changed for Mr. David Charles Hodgson on 11 May 2010
24 Jun 2010 CH01 Director's details changed for Mr. Stephen Paul Rowley on 7 June 2010
24 Jun 2010 CH01 Director's details changed for Mr. Gerald (Liam) Porter Strong on 7 June 2010