THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED
Company number 05661128
- Company Overview for THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED (05661128)
- Filing history for THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED (05661128)
- People for THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED (05661128)
- More for THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED (05661128)
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) |
---|---|---|---|
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 | |
06 Dec 2011 | TM01 | Termination of appointment of Christopher Laxton as a director | |
06 Dec 2011 | AP01 | Appointment of Mary Elizabeth Michelle Quinn as a director | |
06 Dec 2011 | AP01 | Appointment of Christopher James Urwin as a director | |
06 Dec 2011 | AP01 | Appointment of Philip John Payten Nell as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Richard Jones as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Ian Womack as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Christopher Laxton as a director | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | CC04 | Statement of company's objects | |
14 Sep 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 | |
18 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
13 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Richard Peter Jones on 12 January 2010 | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 12 January 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 | |
09 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
31 Dec 2008 | 363a | Return made up to 22/12/08; full list of members | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from st. Helens 1 undershaft london EC3P 3DQ |