Advanced company searchLink opens in new window

NORTHERN STORES LTD.

Company number 01039323

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)
09 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 234,353
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
  • RES15 ‐ Change company name resolution on 2013-03-18
22 Mar 2013 CONNOT Change of name notice
18 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2013 SH06 Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 234,353
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
  • GBP 400,000
22 May 2012 CAP-SS Solvency statement dated 10/05/12
22 May 2012 SH20 Statement by directors
22 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011