- Company Overview for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
- Filing history for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
- People for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
- Charges for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
- Insolvency for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
- More for RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD (05407119)
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) |
---|---|---|---|
16 Aug 2014 | AA | Full accounts made up to 5 April 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
28 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Nigel Howard Pope as a director | |
15 Jul 2013 | CH01 | Director's details changed for Mr Nicholas Paul Sinfield on 17 June 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of Alistair Mcgill as a director | |
16 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
13 Sep 2012 | AA | Full accounts made up to 5 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 5 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Richard Peregrine Tillard on 30 March 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr Andrew Lawrence Johnson on 30 March 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mr Richard Peregrine Tillard on 30 March 2011 | |
15 Sep 2010 | AA | Full accounts made up to 5 April 2010 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 41 | |
12 May 2010 | AP01 | Appointment of Mr Alistair Peter Mcgill as a director | |
11 May 2010 | TM01 | Termination of appointment of Ross Howard as a director | |
31 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
21 Dec 2009 | AA | Full accounts made up to 5 April 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 40 | |
08 May 2009 | 288b | Appointment terminated director michael russell |