Steinhoff Uk Retail LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 7, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
J.W.CARPENTER,LIMITED
HOMESTYLE OPERATIONS LIMITED
Company type Private Limited Company , Receivership Company Number 00040754 Record last updated Wednesday, July 21, 2021 11:58:24 AM UTC Official Address 5 Floor Festival House Jessop Avenue Lansdown There are 129 companies registered at this street
Postal Code GL503SH Sector Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Visits Searches Document Type Publication date Download link Registry Jul 16, 2021 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Aug 27, 2020 Resignation of one Director (a man) Registry Apr 15, 2020 Resignation of one Director (a man) 407... Registry Apr 15, 2020 Appointment of a man as Company Director and Director Registry Feb 26, 2020 Appointment of a person as Shareholder (Above 75%) Registry Feb 26, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 26, 2020 Resignation of one Director (a man) Registry Apr 11, 2019 Resignation of one Director (a man) 407... Registry Mar 18, 2019 Resignation of one Director (a man) Registry Mar 13, 2019 Appointment of a man as Director Registry Mar 8, 2019 Appointment of a man as Group Financial Controller and Director Registry Mar 4, 2019 Resignation of one Director (a man) Registry Nov 20, 2018 Resignation of one Director (a man) 407... Registry Sep 25, 2018 Appointment of a man as Finance Director and Director Registry Feb 8, 2018 Resignation of one Director (a man) Registry Feb 5, 2018 Appointment of a man as Director and Chief Executive Officer Registry Oct 13, 2017 Appointment of a man as Director and Accountant Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 5, 2014 Annual return Registry May 14, 2014 Resignation of one Director Registry May 6, 2014 Resignation of one Businessman and one Director (a man) Financials Apr 7, 2014 Annual accounts Registry Mar 20, 2014 Change of particulars for director Registry Mar 20, 2014 Change of particulars for director 407... Registry Mar 18, 2014 Appointment of a man as Director Registry Mar 3, 2014 Appointment of a man as Director 407... Registry Jul 26, 2013 Annual return Registry Jun 14, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 13, 2013 Company name change Registry Jun 13, 2013 Change of name certificate Registry May 29, 2013 Resignation of one Director Registry May 29, 2013 Appointment of a man as Director Registry May 13, 2013 Appointment of a man as Director 407... Registry May 13, 2013 Resignation of one Solicitor and one Director (a man) Financials Apr 8, 2013 Annual accounts Registry Aug 15, 2012 Annual return Registry Aug 14, 2012 Resignation of one Director Registry Aug 14, 2012 Appointment of a man as Director Registry Aug 10, 2012 Appointment of a man as Solicitor and Director Registry Aug 10, 2012 Resignation of one Director (a man) Registry May 9, 2012 Resignation of one Director Registry May 9, 2012 Appointment of a man as Director Registry May 8, 2012 Resignation of one Solicitor and one Director (a man) Registry May 8, 2012 Appointment of a man as Director Financials Mar 12, 2012 Annual accounts Registry Dec 7, 2011 Change of registered office address Registry Nov 16, 2011 Change of particulars for director Registry Sep 28, 2011 Second filing with mud for form ar01 Registry Sep 16, 2011 Annual return Registry Sep 14, 2011 Return of allotment of shares Registry Sep 6, 2011 Appointment of a person as Director Registry Aug 16, 2011 Appointment of a man as Director and Chartered Accountant Registry Aug 11, 2011 Resignation of one Director (a man) Registry Aug 11, 2011 Resignation of one Director Registry Jun 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 13, 2011 Statement of satisfaction in full or in part of mortgage or charge 407... Registry Jun 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 15, 2011 Appointment of a man as Director Registry Feb 15, 2011 Appointment of a person as Director Registry Feb 15, 2011 Appointment of a man as Director Registry Feb 15, 2011 Appointment of a person as Director Registry Feb 15, 2011 Appointment of a man as Director Registry Feb 11, 2011 Five appointments: 5 men Registry Jan 6, 2011 Alteration to memorandum and articles Registry Jan 5, 2011 Company name change Registry Jan 5, 2011 Change of name certificate Registry Jan 5, 2011 Notice of change of name nm01 - resolution Registry Dec 22, 2010 Resignation of one Secretary Registry Dec 22, 2010 Appointment of a man as Secretary Registry Dec 22, 2010 Appointment of a man as Secretary 407... Registry Dec 22, 2010 Resignation of one Director Registry Dec 21, 2010 Authority- purchase shares other than from capital Registry Dec 21, 2010 Notice of cancellation of shares Registry Dec 21, 2010 Return of purchase of own shares Registry Dec 16, 2010 Resignation of one Director Registry Dec 14, 2010 Resignation of one Director (a man) Financials Dec 8, 2010 Annual accounts Registry Dec 2, 2010 Memorandum of association Registry Nov 10, 2010 Change of particulars for director Registry Nov 5, 2010 Resignation of one Director Registry Nov 3, 2010 Alteration to memorandum and articles Registry Oct 21, 2010 Appointment of a man as Director Registry Oct 21, 2010 Return of allotment of shares Registry Oct 21, 2010 Appointment of a man as Company Secretary and Director Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 26, 2010 Annual return Registry Jul 23, 2010 Change of particulars for director Registry May 5, 2010 Change of particulars for director 407... Financials Apr 8, 2010 Annual accounts Registry Apr 1, 2010 Change of particulars for secretary Registry Mar 23, 2010 Change of particulars for director Registry Dec 5, 2009 Resignation of one Director Registry Nov 27, 2009 Resignation of one Finance Director and one Director (a man) Registry Aug 14, 2009 Annual return Financials May 1, 2009 Annual accounts Registry Aug 27, 2008 Annual return Registry Mar 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 21, 2008 Appointment of a director Registry Feb 11, 2008 Appointment of a man as Director and Finance Director