- Company Overview for NORTHERN STORES LTD. (01039323)
- Filing history for NORTHERN STORES LTD. (01039323)
- People for NORTHERN STORES LTD. (01039323)
- Charges for NORTHERN STORES LTD. (01039323)
- More for NORTHERN STORES LTD. (01039323)
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) |
---|---|---|---|
09 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
13 Jun 2013 | AP01 | Appointment of Mrs Jane Jones as a director | |
22 Mar 2013 | CERTNM |
Company name changed david jones group LIMITED\certificate issued on 22/03/13
|
|
22 Mar 2013 | CONNOT | Change of name notice | |
18 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2013
|
|
18 Jan 2013 | SH03 | Purchase of own shares. | |
12 Dec 2012 | TM01 | Termination of appointment of Peter Jones as a director | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
07 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 372 Baddow Road Great Baddow Chelmsford Essex CM2 9RA on 5 September 2012 | |
22 May 2012 | SH19 |
Statement of capital on 22 May 2012
|
|
22 May 2012 | CAP-SS | Solvency statement dated 10/05/12 | |
22 May 2012 | SH20 | Statement by directors | |
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |