- 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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Marina Groenberg as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Nikolai Mamut as a person with significant control on 6 April 2016 | |
13 Apr 2017 | MR01 | Registration of charge 076736420004, created on 6 April 2017 | |
13 Apr 2017 | MR05 | Part of the property or undertaking has been released from charge 076736420002 | |
07 Mar 2017 | MR05 | Part of the property or undertaking has been released from charge 076736420003 | |
31 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Miranda Theresa Claire Curtis as a director on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Dennis Stevenson as a director on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Robert Charles Anthony Hingley as a director on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of George Nicholas Perren as a director on 31 July 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
18 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
02 Feb 2016 | AA | Group of companies' accounts made up to 25 April 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | MR01 | Registration of charge 076736420003, created on 30 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Feb 2015 | AA | Group of companies' accounts made up to 26 April 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Martin Miles as a secretary on 10 November 2014 | |
13 Nov 2014 | AP03 | Appointment of Mr Richard Denley John Manning as a secretary on 10 November 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD04 | Register(s) moved to registered office address | |
29 Jan 2014 | AA | Group of companies' accounts made up to 27 April 2013 | |
13 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2013 | MR01 | Registration of charge 076736420002 |