Advanced company searchLink opens in new window

ALL SAINTS RETAIL LIMITED

Company number 04096157

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)
20 Apr 2012 TM01 Termination of appointment of Rachael Wagner as a director
30 Jan 2012 TM01 Termination of appointment of Stephen Craig as a director
29 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
01 Nov 2011 AA Group of companies' accounts made up to 30 January 2011
05 Aug 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 /both /charge no 7
05 Aug 2011 AP01 Appointment of Kevin Gerald Stanford as a director
  • ANNOTATION The date of appointment, service address and business occupation on the AP01 were removed form the public register on 16/01/12 as they are invalid or ineffective
04 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
29 Jun 2011 AP01 Appointment of Michael Blitzer as a director
14 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2011 TM01 Termination of appointment of Robert Darwent as a director
13 Jun 2011 AP01 Appointment of Robert Darwent as a director
09 Jun 2011 AP01 Appointment of David Joseph Oddi as a director
06 Jun 2011 AP01 Appointment of Fabrice Aurelien Chesnais as a director
06 Jun 2011 TM01 Termination of appointment of Johann Reyndal as a director
06 Jun 2011 TM01 Termination of appointment of Einar Sigurdsson as a director
27 May 2011 AP01 Appointment of Rachael Anne Wagner as a director
27 May 2011 TM01 Termination of appointment of Lyndon Lea as a director
27 May 2011 SH08 Change of share class name or designation
26 May 2011 SH10 Particulars of variation of rights attached to shares
26 May 2011 SH08 Change of share class name or designation
23 May 2011 AP01 Appointment of Lyndon Lea as a director
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 291 04/05/2011