- 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) |
---|---|---|---|
28 Jun 2016 | AA | Group of companies' accounts made up to 30 January 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AP01 | Appointment of Mr Robert Collins as a director on 4 April 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Mark Ian Price as a director on 18 March 2016 | |
09 Oct 2015 | AP01 | Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Loraine Woodhouse as a director on 13 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
29 Jul 2015 | AD02 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
28 Apr 2015 | AP01 | Appointment of Ms Lucinda Catherine Parks as a director on 17 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Baiju Naik as a director on 17 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Kevin Robert Payne as a director on 16 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Christopher Coburn as a director on 17 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Kate Brewer as a director on 16 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Daniel Kagoro Smith as a director on 16 April 2015 | |
04 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 | |
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
05 Feb 2015 | AP03 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AP01 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
Statement of capital on 2014-08-11
|