Advanced company searchLink opens in new window

DEBENHAMS DIRECT LIMITED

Company number 03665770

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 2017 AA Accounts for a dormant company made up to 3 September 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016
23 Dec 2015 AA Accounts for a dormant company made up to 29 August 2015
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1.00001
19 Mar 2015 CH01 Director's details changed for Mr Matt Smith on 26 January 2015
05 Feb 2015 ANNOTATION Rectified Form AP01 filed on 05/02/2015 for Matt Smith was errored from the register on the 27/04/2015 because it is factuallly inaccurate or is derived from something factually inaccurate
05 Feb 2015 AP01 Appointment of Mr Matt Smith as a director on 26 January 2015
18 Dec 2014 AA Accounts for a dormant company made up to 30 August 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1.00001
04 Mar 2014 AA Full accounts made up to 31 August 2013
02 Jan 2014 AP01 Appointment of Suzanne Harlow as a director
02 Jan 2014 TM01 Termination of appointment of Simon Herrick as a director
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1.00001
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 Mr Paul Rex Eardley on 1 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Simon Edward Herrick on 1 August 2013
06 Aug 2013 AD01 Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013
25 Jul 2013 CH01 Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013
11 Jul 2013 CH03 Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013
09 Jul 2013 AD01 Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013
28 Feb 2013 SH19 Statement of capital on 28 February 2013
  • GBP 1.00001
28 Feb 2013 SH20 Statement by directors
28 Feb 2013 CAP-SS Solvency statement dated 27/02/13
28 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital