Advanced company searchLink opens in new window

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED

Company number 03261626

Filter by category

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)
07 Aug 2012 TM01 Termination of appointment of Jane Harrison as a director
20 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AA Full accounts made up to 31 December 2009
27 Jun 2011 AP01 Appointment of Mr Michael Stevenson as a director
31 Mar 2011 TM01 Termination of appointment of Alistair Oates as a director
21 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Alistair Oates on 21 October 2010
21 Oct 2010 CH01 Director's details changed for Mr Colin Eccles on 21 October 2010
21 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 4 October 2010
21 Oct 2010 AP01 Appointment of Ms Jane Harrison as a director
17 Sep 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 17 September 2010
17 Sep 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 TM01 Termination of appointment of Simon Bolton as a director
07 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 288a Director appointed alistair oates
25 Feb 2009 288a Secretary appointed rendall and rittner LIMITED
25 Feb 2009 288b Appointment terminated secretary adam peake
18 Feb 2009 287 Registered office changed on 18/02/2009 from gun court 70 wapping lane london E1W 2RF
29 Jan 2009 363a Return made up to 04/10/08; full list of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from peake and company 363 upper richmond road west london SW14 7NX
15 Oct 2008 288b Appointment terminated director colin mitchell
27 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association