Advanced company searchLink opens in new window

DEPARTMENT STORES REALISATIONS LIMITED

Company number 00083395

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 44,624,538
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
  • RES13 ‐ Guarantee obligations 01/07/2014
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 44,624,538
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