Confirmation statement. Statement with updates. |
2023-08-04 |
View Report |
Address. New address: 33 Holborn Holborn London EC1N 2HT. Old address: St Helen's 1 Undershaft London EC3P 3DQ England. |
2023-08-04 |
View Report |
Address. New address: 33 Holborn London EC1N 2HT. |
2023-08-03 |
View Report |
Capital. Second filing capital allotment shares. |
2023-04-12 |
View Report |
Capital. Second filing capital allotment shares. |
2023-04-12 |
View Report |
Capital. Second filing capital allotment shares. |
2023-04-12 |
View Report |
Capital. Second filing capital allotment shares. |
2023-04-12 |
View Report |
Officers. Termination date: 2023-03-17. Officer name: Jonathan Martin Austen. |
2023-03-22 |
View Report |
Officers. Termination date: 2023-03-17. Officer name: Peter Stuart Cameron. |
2023-03-22 |
View Report |
Officers. Officer name: Sainsburys Corporate Director Limited. Appointment date: 2023-03-17. |
2023-03-22 |
View Report |
Officers. Officer name: Mr David William Pilbeam. Appointment date: 2023-03-17. |
2023-03-22 |
View Report |
Address. New address: 33 Holborn London EC1N 2HT. Old address: 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom. Change date: 2023-03-20. |
2023-03-20 |
View Report |
Officers. Officer name: Lhj Secretaries Limited. Termination date: 2023-03-17. |
2023-03-20 |
View Report |
Officers. Appointment date: 2023-03-17. Officer name: Sainsbury's Corporate Secretary Limited. |
2023-03-20 |
View Report |
Persons with significant control. Psc name: Sii Uk Halliwell (No1) Ltd. Cessation date: 2023-03-17. |
2023-03-20 |
View Report |
Persons with significant control. Psc name: Stamford Properties Three Limited. Notification date: 2023-03-17. |
2023-03-20 |
View Report |
Capital. Second filing capital allotment shares. |
2023-03-13 |
View Report |
Capital. Second filing capital allotment shares. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-13 |
View Report |
Capital. Second filing capital allotment shares. |
2023-03-13 |
View Report |
Capital. Second filing capital allotment shares. |
2023-03-13 |
View Report |
Capital. Second filing capital allotment shares. |
2023-03-13 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-03-10 |
View Report |
Persons with significant control. Cessation date: 2021-02-17. Psc name: Sii Uk Halliwell (Midco) Limited. |
2023-03-02 |
View Report |
Persons with significant control. Notification date: 2023-01-12. Psc name: Sii Uk Halliwell (No1) Ltd. |
2023-02-03 |
View Report |
Accounts. Accounts type full. |
2023-02-02 |
View Report |
Persons with significant control. Psc name: Sii Uk Halliwell (Midco) Limited. Change date: 2023-01-12. |
2023-01-30 |
View Report |
Capital. Second filing capital allotment shares. |
2023-01-25 |
View Report |
Resolution. Description: Resolutions. |
2023-01-18 |
View Report |
Persons with significant control. Cessation date: 2023-01-12. Psc name: British Airways Pension Trustees Limited. |
2023-01-17 |
View Report |
Mortgage. Charge number: 038713160001. Charge creation date: 2023-01-11. |
2023-01-16 |
View Report |
Capital. Capital allotment shares. |
2022-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-11 |
View Report |
Capital. Capital allotment shares. |
2022-09-23 |
View Report |
Capital. Capital allotment shares. |
2022-07-22 |
View Report |
Resolution. Description: Resolutions. |
2022-06-27 |
View Report |
Incorporation. Memorandum articles. |
2022-06-27 |
View Report |
Capital. Capital allotment shares. |
2022-06-23 |
View Report |
Accounts. Accounts type full. |
2022-04-06 |
View Report |
Accounts. Accounts type full. |
2021-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-02-25 |
View Report |
Address. New address: 8th Floor 1 Fleet Place London EC4M 7RA. Change date: 2021-02-24. Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom. |
2021-02-24 |
View Report |
Officers. Officer name: Lhj Secretaries Limited. Appointment date: 2021-02-17. |
2021-02-24 |
View Report |
Officers. Officer name: Aviva Company Secretarial Services Limited. Termination date: 2021-02-17. |
2021-02-24 |
View Report |
Officers. Officer name: Mr Jonathan Martin Austen. Appointment date: 2021-02-17. |
2021-02-24 |
View Report |