RETAIL PLUS GENERAL PARTNER LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type micro entity. 2022-09-22 View Report
Officers. Officer name: Addington Capital Llp. Change date: 2021-09-09. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-01-21 View Report
Address. Change date: 2021-10-14. Old address: 41-42 Eastcastle Street London W1W 8DU England. New address: 6 Heddon Street London W1B 4BT. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Mortgage. Charge number: 028837360195. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2019-11-15 View Report
Officers. Termination date: 2019-11-01. Officer name: Coral Suzanne Bidel. 2019-11-01 View Report
Officers. Officer name: Christopher Michael Warnes. Termination date: 2019-11-01. 2019-11-01 View Report
Officers. Officer name: Mr Matthew Robert Allen. Appointment date: 2019-11-01. 2019-11-01 View Report
Officers. Officer name: Jason Christopher Bingham. Termination date: 2019-11-01. 2019-11-01 View Report
Officers. Appointment date: 2019-11-01. Officer name: Mr Martin Lindley Roberts. 2019-11-01 View Report
Officers. Officer name: Addington Capital Llp. Appointment date: 2019-11-01. 2019-11-01 View Report
Officers. Officer name: Sanne Group Secretaries (Uk) Limited. Termination date: 2019-11-01. 2019-11-01 View Report
Address. Change date: 2019-11-01. New address: 41-42 Eastcastle Street London W1W 8DU. Old address: Asticus Building 21 Palmer Street London SW1H 0AD. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Officers. Termination date: 2018-03-30. Officer name: Tony Laenen. 2018-09-21 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Officers. Officer name: Mr Christopher Michael Warnes. Appointment date: 2017-01-10. 2017-01-18 View Report
Officers. Appointment date: 2017-01-10. Officer name: Ms Coral Suzanne Bidel. 2017-01-18 View Report
Officers. Officer name: Zena Patricia Yates. Termination date: 2017-01-10. 2017-01-18 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Officers. Appointment date: 2015-11-20. Officer name: Tony Laenen. 2015-12-21 View Report
Officers. Appointment date: 2015-11-20. Officer name: Ms Zena Patricia Yates. 2015-12-21 View Report
Officers. Officer name: Kathryn Louise Dixon. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Termination date: 2015-11-20. Officer name: Edmund Craston. 2015-12-21 View Report
Officers. Officer name: Flavio Augusto Antonio Casero. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Ian Edward Baker. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Richard Warren Bains. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Appointment date: 2015-11-20. Officer name: Jason Christopher Bingham. 2015-12-21 View Report
Officers. Appointment date: 2015-11-20. Officer name: Sanne Group Secretaries (Uk) Limited. 2015-12-21 View Report
Officers. Termination date: 2015-11-20. Officer name: Hugh Elrington. 2015-12-21 View Report
Officers. Officer name: Robert Alfred Gilchrist. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Paul John Hampton. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Frances Mary Harnetty. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Jose Luis Pellicer. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Officer name: Michael James Pryer. Termination date: 2015-11-20. 2015-12-21 View Report
Officers. Termination date: 2015-11-20. Officer name: Andrew Grant Duff. 2015-12-21 View Report
Address. Change date: 2015-12-21. Old address: 166 Sloane Street London SW1X 9QF. New address: Asticus Building 21 Palmer Street London SW1H 0AD. 2015-12-21 View Report
Officers. Termination date: 2015-11-20. Officer name: Andrew Grant Duff. 2015-12-19 View Report
Officers. Officer name: Richard Warren Bains. Termination date: 2015-11-20. 2015-12-19 View Report