- Company Overview for RETAIL SPACE MANAGEMENT LIMITED (04005268)
- Filing history for RETAIL SPACE MANAGEMENT LIMITED (04005268)
- People for RETAIL SPACE MANAGEMENT LIMITED (04005268)
- Charges for RETAIL SPACE MANAGEMENT LIMITED (04005268)
- Insolvency for RETAIL SPACE MANAGEMENT LIMITED (04005268)
- More for RETAIL SPACE MANAGEMENT LIMITED (04005268)
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) |
---|---|---|---|
23 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from C/O Jayant Sanghvi the Stockwood Suite a, Britannia House Leagrave Road Luton LU3 1RJ England to The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 20 November 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Lesley Ann De Haan as a person with significant control on 31 May 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Feb 2017 | AA01 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Peter David Joy as a director on 7 July 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
29 Feb 2016 | AA01 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Saxon House Lewis Road Sutton Surrey SM1 4BR to C/O Jayant Sanghvi the Stockwood Suite a, Britannia House Leagrave Road Luton LU3 1RJ on 16 December 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
23 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Mar 2014 | AP03 | Appointment of Mr Peter David Joy as a secretary | |
29 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
29 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
29 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
23 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Jul 2013 | CH01 | Director's details changed for Mr Joshua De Haan on 1 June 2013 |