Advanced company searchLink opens in new window

VENATOR GROUP

Company number 00249759

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)
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
  • GBP 30,783,878
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
  • GBP 30,783,878
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
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
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
  • GBP 30,783,878
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