DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Satisfaction of charge 125519040001 in full |
29/07/2529 July 2025 New | Memorandum and Articles of Association |
10/06/2510 June 2025 | Resolutions |
17/04/2517 April 2025 | Termination of appointment of Carol Mary Kane as a director on 2025-04-11 |
17/04/2517 April 2025 | Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11 |
10/04/2510 April 2025 | Appointment of Mr Philip Jonathan Ellis as a director on 2025-03-11 |
03/04/253 April 2025 | Certificate of change of name |
03/04/253 April 2025 | Appointment of Miss Emma Marie Woollard as a secretary on 2025-03-28 |
03/04/253 April 2025 | Termination of appointment of Thomas Kershaw as a secretary on 2025-03-28 |
24/03/2524 March 2025 | Termination of appointment of Stephen Morana as a director on 2025-03-11 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-16 with updates |
28/11/2428 November 2024 | Register inspection address has been changed from Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | |
15/11/2415 November 2024 | Appointment of Mr Daniel Finley as a director on 2024-11-01 |
14/11/2414 November 2024 | Termination of appointment of John Lyttle as a director on 2024-11-01 |
28/10/2428 October 2024 | Cessation of Boohoo Holdings Limited as a person with significant control on 2024-10-14 |
28/10/2428 October 2024 | Notification of Boohoo Holdings 2 Limited as a person with significant control on 2024-10-14 |
22/10/2422 October 2024 | Registration of charge 125519040001, created on 2024-10-17 |
26/09/2426 September 2024 | Appointment of Mr Stephen Morana as a director on 2024-09-17 |
08/02/248 February 2024 | Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-02-28 |
30/12/2330 December 2023 | |
11/12/2311 December 2023 | |
05/12/235 December 2023 | |
05/12/235 December 2023 | |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
17/04/2317 April 2023 | Termination of appointment of Neil James Catto as a director on 2023-03-31 |
08/12/228 December 2022 | Full accounts made up to 2022-02-28 |
17/11/2217 November 2022 | Register inspection address has been changed to Tlt Llp 3 Hardman Square Manchester M3 3EB |
14/10/2214 October 2022 | Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03 |
21/01/2221 January 2022 | Certificate of change of name |
16/11/2116 November 2021 | Appointment of Mr Thomas Kershaw as a secretary on 2021-04-26 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
02/11/212 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
13/07/2113 July 2021 | Previous accounting period shortened from 2021-04-30 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/04/208 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company