Advanced company searchLink opens in new window

RETAIL PLUS GENERAL PARTNER LIMITED

Company number 02883736

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)
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