RETAIL PLUS GENERAL PARTNER LIMITED
Company number 02883736
- Company Overview for RETAIL PLUS GENERAL PARTNER LIMITED (02883736)
- Filing history for RETAIL PLUS GENERAL PARTNER LIMITED (02883736)
- People for RETAIL PLUS GENERAL PARTNER LIMITED (02883736)
- Charges for RETAIL PLUS GENERAL PARTNER LIMITED (02883736)
- More for RETAIL PLUS GENERAL PARTNER LIMITED (02883736)
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 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CH04 | Secretary's details changed for Addington Capital Llp on 9 September 2021 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 41-42 Eastcastle Street London W1W 8DU England to 6 Heddon Street London W1B 4BT on 14 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2020 | MR05 | Part of the property or undertaking has been released from charge 028837360195 | |
23 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Christopher Michael Warnes as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Matthew Robert Allen as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Jason Christopher Bingham as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Martin Lindley Roberts as a director on 1 November 2019 | |
01 Nov 2019 | AP04 | Appointment of Addington Capital Llp as a secretary on 1 November 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 41-42 Eastcastle Street London W1W 8DU on 1 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of Tony Laenen as a director on 30 March 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |