Advanced company searchLink opens in new window

VENATOR GROUP SERVICES LIMITED

Company number 00995450

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)
08 Apr 2024 AP01 Appointment of Mr Martin Peter Hopcroft as a director on 4 April 2024
08 Apr 2024 TM01 Termination of appointment of Barry Joseph Hopkins as a director on 31 March 2024
13 Feb 2024 AP01 Appointment of Barry Joseph Hopkins as a director on 12 February 2024
13 Feb 2024 TM01 Termination of appointment of Kurt David Ogden as a director on 31 January 2024
17 Nov 2023 CH01 Director's details changed for Mr Richard Justin James Phillipson on 17 November 2023
17 Nov 2023 CH01 Director's details changed for John Jeffrey Pehrson on 17 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Richard Justin James Phillipson on 16 November 2023
13 Oct 2023 MR01 Registration of charge 009954500002, created on 12 October 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
26 May 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
23 Nov 2022 MR04 Satisfaction of charge 009954500001 in full
03 Oct 2022 TM01 Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022
03 Oct 2022 AP01 Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
01 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/20
23 Jun 2021 CH01 Director's details changed for Kurt David Ogden on 23 June 2021