RETAIL DEVELOPMENT PROJECTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-01-07

View Document

07/11/247 November 2024 Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby DE1 2BU on 2024-11-07

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-07

View Document

15/03/2315 March 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

24/11/2124 November 2021 Termination of appointment of Peter John Dixon as a director on 2021-01-15

View Document

16/11/2116 November 2021 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 2021-11-16

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077719150001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 DIRECTOR APPOINTED PETER JOHN DIXON

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE HELLIWELL / 18/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company