DEPARTMENT STORES REALISATIONS LIMITED
Company number 00083395
- Company Overview for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
- Filing history for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
- People for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
- Charges for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
- Insolvency for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
- More for DEPARTMENT STORES REALISATIONS LIMITED (00083395)
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) |
---|---|---|---|
10 Sep 2018 | AP03 | Appointment of Rosalynde Harrison as a secretary on 7 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Matthew George Smith as a director on 31 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AA | Full accounts made up to 2 September 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
18 Jan 2017 | AA | Full accounts made up to 3 September 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Sergio Rodriguez Bucher as a director on 15 December 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
27 Jun 2016 | TM01 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 | |
23 Dec 2015 | AA | Full accounts made up to 29 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Matt Smith on 26 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Matt Smith as a director on 26 January 2015 | |
18 Dec 2014 | AA | Full accounts made up to 30 August 2014 | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
02 Jan 2014 | AP01 | Appointment of Suzanne Harlow as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Simon Herrick as a director | |
14 Aug 2013 | CH01 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 | |
14 Aug 2013 | CH03 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from , 10 Brock Street, Regent's Place, London, England, NW1 3DS, England on 5 August 2013 |