Advanced company searchLink opens in new window

THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED

Company number 05661128

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)
05 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 AP01 Appointment of Mr Renos Peter Booth as a director on 27 February 2018
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
17 Jul 2015 TM01 Termination of appointment of Philip John Payton Nell as a director on 17 July 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mr Simon James Green as a director on 13 July 2015
14 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
10 Sep 2014 AAMD Amended full accounts made up to 31 December 2013
08 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 Jan 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
17 Jan 2014 AD04 Register(s) moved to registered office address
10 Dec 2013 TM01 Termination of appointment of Mary Quinn as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AAMD Amended full accounts made up to 31 December 2011
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Jan 2013 AD02 Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
12 Dec 2012 AUD Auditor's resignation
28 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders