RETAIL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | Application to strike the company off the register |
12/02/2412 February 2024 | Termination of appointment of Christopher Stridgeon as a secretary on 2024-01-30 |
12/02/2412 February 2024 | Termination of appointment of Christopher Stridgeon as a director on 2024-01-30 |
02/03/232 March 2023 | Total exemption full accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/03/136 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 31/01/2011 |
18/02/1118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STRIDGEON / 31/01/2011 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/03/1016 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STRIDGEON / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STRIDGEON / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 16/03/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM CROSS PARK HOUSE LOW GREEN, RAWDON LEEDS WEST YORKSHIRE LS19 6HB |
21/10/0921 October 2009 | Annual return made up to 31 January 2009 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 31 January 2008 with full list of shareholders |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/04/074 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/04/0610 April 2006 | FORM 169 BUY BACK 200 20/12/05 |
10/04/0610 April 2006 | £ SR 200@1 31/12/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/02/058 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
05/02/045 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
02/06/032 June 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | NEW SECRETARY APPOINTED |
16/10/0016 October 2000 | COMPANY NAME CHANGED CROSS PARK RETAIL LIMITED CERTIFICATE ISSUED ON 17/10/00 |
06/03/006 March 2000 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
06/03/006 March 2000 | LOCATION OF REGISTER OF MEMBERS |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/0031 January 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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