Advanced company searchLink opens in new window

JOHN LEWIS PARTNERSHIP PLC

Company number 00238937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 108,978,589
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
  • RES13 ‐ Make market purchases 04/06/2015
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
  • GBP 108,978,589
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102,058,995

Statement of capital on 2014-08-11
  • GBP 102,058,995
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015