B & M European Value Retail Holdco 4 Ltd was setup in 2012, it's status is listed as "Active". The companies directors are Mcdonald, Paul Andrew, Herbst, Marco Luigi Kurt. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Paul Andrew | 06 March 2013 | - | 1 |
HERBST, Marco Luigi Kurt | 27 November 2012 | 06 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 22 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 27 November 2018 | |
MR01 - N/A | 26 October 2018 | |
CS01 - N/A | 27 November 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
MR01 - N/A | 10 February 2017 | |
MR01 - N/A | 10 February 2017 | |
MR04 - N/A | 07 February 2017 | |
CS01 - N/A | 28 November 2016 | |
AUD - Auditor's letter of resignation | 31 August 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 02 September 2014 | |
MR04 - N/A | 15 July 2014 | |
MR04 - N/A | 15 July 2014 | |
MR01 - N/A | 04 July 2014 | |
RESOLUTIONS - N/A | 18 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 June 2014 | |
CAP-SS - N/A | 18 June 2014 | |
SH19 - Statement of capital | 18 June 2014 | |
SH01 - Return of Allotment of shares | 18 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AP01 - Appointment of director | 09 June 2014 | |
CERTNM - Change of name certificate | 23 May 2014 | |
CONNOT - N/A | 23 May 2014 | |
AA01 - Change of accounting reference date | 25 April 2014 | |
AR01 - Annual Return | 23 December 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
SH01 - Return of Allotment of shares | 18 March 2013 | |
AA01 - Change of accounting reference date | 18 March 2013 | |
AP03 - Appointment of secretary | 18 March 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
RESOLUTIONS - N/A | 10 January 2013 | |
MEM/ARTS - N/A | 10 January 2013 | |
RESOLUTIONS - N/A | 06 January 2013 | |
RESOLUTIONS - N/A | 06 December 2012 | |
NEWINC - New incorporation documents | 27 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2018 | Outstanding |
N/A |
A registered charge | 02 February 2017 | Outstanding |
N/A |
A registered charge | 02 February 2017 | Outstanding |
N/A |
A registered charge | 17 June 2014 | Fully Satisfied |
N/A |
Debenture | 05 March 2013 | Fully Satisfied |
N/A |
Pledge over shares agreement | 05 March 2013 | Fully Satisfied |
N/A |