Advanced company searchLink opens in new window

DEPARTMENT STORES REALISATIONS (NO. 2) ADMINISTRATION SERVICES LIMITED

Company number 01306297

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)
14 May 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Mar 2023 CH02 Director's details changed for 20-20 Trustee Services Limited on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN England to Forbury Works Blagrave Street Reading RG1 1PZ on 9 March 2023
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
01 Mar 2022 AP01 Appointment of Mr Simon Philip Dales as a director on 28 February 2022
25 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Jan 2022 TM01 Termination of appointment of Marisa Francini as a director on 10 January 2022
01 Dec 2021 CH01 Director's details changed for Mr Dominic Michael Chandley on 29 November 2021
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
03 Sep 2021 PSC05 Change of details for Debenhams Retail Plc as a person with significant control on 9 February 2021
03 Sep 2021 AD01 Registered office address changed from Bedford House Park Street Taunton Somerset TA1 4DB England to 100 Wood Street London EC2V 7AN on 3 September 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
22 Feb 2021 AD01 Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on 22 February 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
11 Mar 2020 TM02 Termination of appointment of Thomas Edgar Peter Poole as a secretary on 1 January 2020
10 Mar 2020 AP03 Appointment of 2020 Trustee Services Limited as a secretary on 1 January 2020
04 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Feb 2020 AP02 Appointment of 20-20 Trustee Services Limited as a director on 1 January 2020
06 Feb 2020 TM01 Termination of appointment of Mark Cliff Trustee Services Limited as a director on 1 January 2020
20 Dec 2019 AP01 Appointment of Marisa Francini as a director on 17 September 2019
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
30 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates