Retail Results Ltd was registered on 02 May 2003 and has its registered office in Milton Keynes, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Eilers, Anthony Francis, Eilers, Anthony Francis, Warren, Anthony, Eilers, Anthony Francis, Warren, Thomas Ronald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EILERS, Anthony Francis | 01 December 2011 | - | 1 |
WARREN, Anthony | 02 May 2003 | - | 1 |
EILERS, Anthony Francis | 02 May 2003 | 17 November 2011 | 1 |
WARREN, Thomas Ronald | 02 May 2003 | 03 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EILERS, Anthony Francis | 03 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
CH01 - Change of particulars for director | 12 May 2020 | |
AA - Annual Accounts | 11 March 2020 | |
AD01 - Change of registered office address | 09 October 2019 | |
CS01 - N/A | 08 May 2019 | |
MR01 - N/A | 26 April 2019 | |
MR01 - N/A | 26 April 2019 | |
MR04 - N/A | 18 October 2018 | |
MR04 - N/A | 18 October 2018 | |
MR04 - N/A | 18 October 2018 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 17 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
MR04 - N/A | 19 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AD01 - Change of registered office address | 08 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AP01 - Appointment of director | 01 December 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AR01 - Annual Return | 02 May 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 03 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
TM02 - Termination of appointment of secretary | 03 June 2010 | |
AP03 - Appointment of secretary | 03 June 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
AA - Annual Accounts | 20 April 2009 | |
225 - Change of Accounting Reference Date | 23 May 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 02 June 2006 | |
287 - Change in situation or address of Registered Office | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 04 March 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
363s - Annual Return | 10 May 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
225 - Change of Accounting Reference Date | 25 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
NEWINC - New incorporation documents | 02 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2019 | Outstanding |
N/A |
A registered charge | 24 April 2019 | Outstanding |
N/A |
Deed of charge for secured loan | 14 July 2011 | Fully Satisfied |
N/A |
Legal assignment | 27 June 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 14 September 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 14 September 2007 | Fully Satisfied |
N/A |
Debenture | 09 August 2007 | Fully Satisfied |
N/A |
Debenture | 08 September 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 August 2004 | Fully Satisfied |
N/A |