Advanced company searchLink opens in new window

LOUDCLOTHING.COM LIMITED

Company number 06854812

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 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
05 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
30 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 31 March 2011
30 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
27 Jan 2012 AD03 Register(s) moved to registered inspection location
20 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
20 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
15 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
12 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
11 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement mezzanine facilities agreement securitisation bridge facilities agreement accession letter deed of accession debenture security agreement trust security power of attorney intercreditor agreement formalities certificate documents 02/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2011 AP01 Appointment of Mr Roger Conant Faxon as a director
10 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director
03 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
03 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary