- Company Overview for HEMMA RETAIL UK LIMITED (07673642)
- Filing history for HEMMA RETAIL UK LIMITED (07673642)
- People for HEMMA RETAIL UK LIMITED (07673642)
- Charges for HEMMA RETAIL UK LIMITED (07673642)
- More for HEMMA RETAIL UK LIMITED (07673642)
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) |
---|---|---|---|
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
08 Jun 2018 | AD02 | Register inspection address has been changed from C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA England to C/O Tulloch & Co 4 Hill Street London W1J 5NE | |
07 Jun 2018 | AD04 | Register(s) moved to registered office address 4 Hill Street London W1J 5NE | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | AP01 | Appointment of Rebecca David as a director on 6 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Margarita Maksimenkova as a director on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 203-206 Piccadilly London W1J 9HD to 4 Hill Street London W1J 5NE on 6 June 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 076736420002 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 076736420003 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 076736420005 in full | |
15 May 2018 | TM01 | Termination of appointment of Alexander Leonidovich Mamut as a director on 25 April 2018 | |
10 May 2018 | TM01 | Termination of appointment of Achilles James Daunt as a director on 25 April 2018 | |
10 May 2018 | TM02 | Termination of appointment of Alison Campbell as a secretary on 25 April 2018 | |
04 May 2018 | AP03 | Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 27 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Achilles James Daunt as a director on 25 April 2018 | |
03 May 2018 | TM02 | Termination of appointment of Alison Campbell as a secretary on 25 April 2018 | |
05 Apr 2018 | MR04 | Satisfaction of charge 076736420004 in full | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | AP03 | Appointment of Alison Campbell as a secretary on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Richard Denley John Manning as a secretary on 29 January 2018 | |
17 Jan 2018 | AA | Group of companies' accounts made up to 29 April 2017 | |
15 Jan 2018 | MR05 | Part of the property or undertaking has been released from charge 076736420002 | |
15 Jan 2018 | MR05 | Part of the property or undertaking has been released from charge 076736420003 | |
28 Nov 2017 | MR01 | Registration of charge 076736420005, created on 17 November 2017 |