Advanced company searchLink opens in new window

RETAIL INTERESTS LTD

Company number 00054380

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)
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,728,000
20 Mar 2014 CH01 Director's details changed for Stephanus Johannes Grobler on 7 March 2014
13 Mar 2014 AA Full accounts made up to 30 June 2013
04 Mar 2014 CH01 Director's details changed for Mr Dirk Bernd Schreiber on 3 March 2014
10 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
21 Mar 2013 AA Full accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,727,000
12 Mar 2012 AA Full accounts made up to 30 June 2011
14 Dec 2011 AD01 Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 14 December 2011
24 Nov 2011 AP01 Appointment of Dirk Bernd Schreiber as a director
24 Nov 2011 TM01 Termination of appointment of Siegmar Schmidt as a director
11 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
11 Mar 2011 AA Full accounts made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 3,726,000
11 Jun 2010 CERTNM Company name changed relyon (holdings) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
11 Jun 2010 CONNOT Change of name notice
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 May 2010 CH01 Director's details changed for Stephanus Johannes Grobler on 30 April 2010
21 May 2010 CH01 Director's details changed for Siegmar Theodor Schmidt on 30 April 2010
22 Apr 2010 AA Full accounts made up to 30 June 2009
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Sep 2009 AUD Auditor's resignation
15 Jul 2009 AA Full accounts made up to 30 June 2008