- Company Overview for VENATOR GROUP (00249759)
- Filing history for VENATOR GROUP (00249759)
- People for VENATOR GROUP (00249759)
- Charges for VENATOR GROUP (00249759)
- Registers for VENATOR GROUP (00249759)
- More for VENATOR GROUP (00249759)
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) |
---|---|---|---|
10 Jan 2017 | TM01 | Termination of appointment of Kimo Esplin as a director on 31 December 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Feb 2016 | TM01 | Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 | |
06 Oct 2014 | AP01 |
Appointment of Richard Justin James Phillipson as a director on 30 September 2014
|
|
06 Oct 2014 | AP01 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 23 July 2014 | |
29 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
13 Dec 2013 | CH01 | Director's details changed for Duncan Emerson on 12 December 2013 | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
04 Jun 2013 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England | |
01 Nov 2012 | AP01 | Appointment of David Jeremy Gilliland as a director | |
01 Nov 2012 | AP03 | Appointment of David Jeremy Gilliland as a secretary | |
01 Nov 2012 | TM01 | Termination of appointment of Michael Maughan as a director | |
01 Nov 2012 | TM02 | Termination of appointment of Michael Maughan as a secretary | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders |