Advanced company searchLink opens in new window

RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LTD

Company number 05490322

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 AM10 Administrator's progress report
26 Sep 2019 AM23 Notice of move from Administration to Dissolution
21 May 2019 AM10 Administrator's progress report
23 Oct 2018 AM10 Administrator's progress report
03 Oct 2018 AM19 Notice of extension of period of Administration
02 May 2018 AM10 Administrator's progress report
22 Nov 2017 AM10 Administrator's progress report
06 Sep 2017 AM19 Notice of extension of period of Administration
03 Aug 2017 TM01 Termination of appointment of Andrew Lawrence Johnson as a director on 3 August 2017
03 Aug 2017 TM02 Termination of appointment of Richard Peregrine Tillard as a secretary on 3 August 2017
03 Aug 2017 TM01 Termination of appointment of Richard Peregrine Tillard as a director on 3 August 2017
19 May 2017 2.24B Administrator's progress report to 19 March 2017
28 Dec 2016 F2.18 Notice of deemed approval of proposals
23 Nov 2016 2.17B Statement of administrator's proposal
22 Nov 2016 2.16B Statement of affairs with form 2.14B
08 Oct 2016 AD01 Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 October 2016
06 Oct 2016 2.12B Appointment of an administrator
08 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
14 Apr 2015 CERTNM Company name changed albourne nominee LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
16 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
16 Jul 2014 AD01 Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014