DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Company number 01304701
- Company Overview for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED (01304701)
- Filing history for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED (01304701)
- People for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED (01304701)
- More for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED (01304701)
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) |
---|---|---|---|
06 Feb 2020 | AP02 | Appointment of 20-20 Trustee Services Limited as a director on 1 January 2020 | |
28 Nov 2019 | TM01 | Termination of appointment of John Stephen Given as a director on 19 September 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Lynn Johnson as a director on 17 September 2019 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AD01 | Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Mar 2019 | AP02 | Appointment of Mark Cliff Trustee Services Limited as a director on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Mark Edward Cliff as a director on 6 March 2019 | |
08 Feb 2019 | AP01 | Appointment of Ms Jackie Campbell as a director on 7 February 2019 | |
10 Dec 2018 | TM01 | Termination of appointment of Paul Rex Eardley as a director on 6 December 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Neil Kennedy as a director on 27 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
11 Apr 2018 | ANNOTATION |
Rectified the AP01 was removed from the public register on 14/01/2022 as it was factually inaccurate or was derived from something factually inaccurate
|
|
11 Apr 2018 | TM01 | Termination of appointment of Peter William Baverstock as a director on 31 March 2018 | |
11 Apr 2018 | ANNOTATION |
Was factually inaccurate or was derived from something factually inaccurate
|
|
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
26 Sep 2017 | AP01 | Appointment of Neil Kennedy as a director on 1 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Sally Greenwood as a director on 31 August 2017 | |
04 Aug 2017 | PSC02 | Notification of Debenhams Retail Plc as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr William Tinsley on 14 October 2015 |