Advanced company searchLink opens in new window

RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD

Company number 05407119

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)
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
  • GBP 1,000
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