Advanced company searchLink opens in new window

BOOKER RETAIL PARTNERS (GB) LIMITED

Company number 06460554

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)
28 Sep 2015 AP03 Appointment of Mr Mark Chilton as a secretary on 14 September 2015
28 Sep 2015 AP01 Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
28 Sep 2015 AD01 Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015
24 Sep 2015 AUD Auditor's resignation
24 Sep 2015 AA03 Resignation of an auditor
16 Sep 2015 CERTNM Company name changed musgrave retail partners GB LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
10 Sep 2015 AP01 Appointment of Mr. Mark Terence Aylwin as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Peter Ridler as a director on 1 September 2015
28 May 2015 AA Full accounts made up to 27 December 2014
15 May 2015 TM01 Termination of appointment of Noel Keeley as a director on 15 May 2015
15 May 2015 TM01 Termination of appointment of Mary Sharon Buckley as a director on 15 May 2015
13 Feb 2015 MR04 Satisfaction of charge 064605540003 in full
31 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 56,905,001
12 Nov 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Mr. Peter Ridler as a director
28 Apr 2014 TM01 Termination of appointment of Donal Horgan as a director
30 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 56,905,001
13 Dec 2013 CH01 Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
25 Oct 2013 AP03 Appointment of Mr. David Thomas Codd as a secretary
25 Oct 2013 AP01 Appointment of Mr. David Thomas Codd as a director
25 Oct 2013 TM01 Termination of appointment of Julie Wirth as a director
25 Oct 2013 TM02 Termination of appointment of Julie Wirth as a secretary
18 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 TM01 Termination of appointment of David O'flynn as a director
13 May 2013 MR01 Registration of charge 064605540003