- Company Overview for RETAIL PROFILE HOLDINGS LIMITED (06139685)
- Filing history for RETAIL PROFILE HOLDINGS LIMITED (06139685)
- People for RETAIL PROFILE HOLDINGS LIMITED (06139685)
- Charges for RETAIL PROFILE HOLDINGS LIMITED (06139685)
- More for RETAIL PROFILE HOLDINGS LIMITED (06139685)
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) |
---|---|---|---|
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Matthew John Bending on 19 January 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Ms Nancy Jane Cullen on 19 January 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 | |
04 Nov 2014 | TM01 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 | |
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of Julia Langkraehr as a director | |
08 May 2014 | TM01 | Termination of appointment of Maurice Helfgott as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
03 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | TM02 | Termination of appointment of Maurice Bennett as a secretary | |
03 Jul 2013 | TM02 | Termination of appointment of Michael Bennett as a secretary | |
03 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
15 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
14 Oct 2011 | TM01 | Termination of appointment of Thomas Thomson as a director | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
29 Jul 2011 | AP01 | Appointment of Mr Gregor Rankin Dunlay as a director | |
29 Jul 2011 | AP03 | Appointment of Mr Gregor Rankin Dunlay as a secretary |