- Company Overview for U.K. RETAIL INVESTMENTS LIMITED (01218281)
- Filing history for U.K. RETAIL INVESTMENTS LIMITED (01218281)
- People for U.K. RETAIL INVESTMENTS LIMITED (01218281)
- Charges for U.K. RETAIL INVESTMENTS LIMITED (01218281)
- More for U.K. RETAIL INVESTMENTS LIMITED (01218281)
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) |
---|---|---|---|
28 Jul 2022 | MR04 | Satisfaction of charge 21 in full | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 10 June 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
11 Jun 2020 | CH01 | Director's details changed for John Simon Gradel on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Robert Gradel on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Robert Gradel as a person with significant control on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for John Simon Gradel on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for John Simon Gradel as a person with significant control on 11 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 70 Barton Arcade Chambers St Ann's Square Manchester M3 2BJ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 June 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 | |
10 Nov 2017 | MR01 | Registration of charge 012182810055, created on 8 November 2017 | |
10 Nov 2017 | MR01 | Registration of charge 012182810056, created on 8 November 2017 | |
10 Nov 2017 | MR01 | Registration of charge 012182810057, created on 8 November 2017 | |
09 Oct 2017 | MR04 | Satisfaction of charge 36 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 40 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 47 in full |