- Company Overview for JOHN LEWIS PARTNERSHIP PLC (00238937)
- Filing history for JOHN LEWIS PARTNERSHIP PLC (00238937)
- People for JOHN LEWIS PARTNERSHIP PLC (00238937)
- More for JOHN LEWIS PARTNERSHIP PLC (00238937)
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) |
---|---|---|---|
07 Jun 2018 | AP01 | Appointment of Ms Nicola Ann Spurgeon as a director on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Christopher Coburn as a director on 24 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr David Hay as a director on 24 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Thomas Clifton Athron as a director on 27 April 2018 | |
15 Feb 2018 | AP03 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 | |
30 Nov 2017 | AP01 | Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Victoria Burgess as a director | |
03 Oct 2017 | TM01 | Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | AD02 | Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN | |
07 Jul 2017 | PSC02 | Notification of John Lewis Partnership Trust Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | AD04 | Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN | |
30 Jun 2017 | AA | Group of companies' accounts made up to 28 January 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Denis Hennequin as a director on 31 May 2017 | |
11 Jan 2017 | AP01 | Appointment of Paula Margaret Nickolds as a director on 11 January 2017 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | SH19 |
Statement of capital on 4 November 2016
|
|
04 Nov 2016 | OC138 | Reduction of iss capital and minute (oc) | |
04 Nov 2016 | CERT15 | Certificate of reduction of issued capital | |
02 Nov 2016 | TM01 | Termination of appointment of Andrew John Street as a director on 28 October 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
12 Jul 2016 | AUD | Auditor's resignation |