Advanced company searchLink opens in new window

DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED

Company number 06860458

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)
18 Jan 2019 TM01 Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019
21 Sep 2018 AP01 Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Paul Rex Eardley as a director on 7 September 2018
03 Sep 2018 TM01 Termination of appointment of Matthew George Smith as a director on 31 August 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
22 Jan 2018 AA Full accounts made up to 2 September 2017
15 Nov 2017 AP03 Appointment of Mrs Sarah Carne as a secretary on 20 October 2017
15 Nov 2017 TM02 Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017
15 Nov 2017 AP01 Appointment of Mr Paul Rex Eardley as a director on 20 October 2017
23 Oct 2017 TM01 Termination of appointment of Suzanne Harlow as a director on 20 October 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
18 Jan 2017 AA Full accounts made up to 3 September 2016
27 Jun 2016 TM01 Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
23 Dec 2015 AA Full accounts made up to 29 August 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
19 Mar 2015 CH01 Director's details changed for Mr Matt Smith on 26 January 2015
05 Feb 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
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
04 Mar 2014 AA Full accounts made up to 31 August 2013
02 Jan 2014 TM01 Termination of appointment of Simon Herrick as a director
02 Jan 2014 AP01 Appointment of Suzanne Harlow 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 Paul Rex Eardley on 1 August 2013