RENDALL & RITTNER (SALES AND LETTINGS) LIMITED
Company number 04178736
- Company Overview for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)
- Filing history for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)
- People for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)
- Charges for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)
- More for RENDALL & RITTNER (SALES AND LETTINGS) LIMITED (04178736)
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) |
---|---|---|---|
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
15 May 2019 | AD01 | Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 15 May 2019 | |
08 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
08 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
08 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
08 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
29 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
06 Nov 2018 | TM01 | Termination of appointment of Lyn Windeler as a director on 5 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Ian Campbell Eaton as a director on 5 November 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | AP01 | Appointment of Mr John William Matthew Rittner as a director on 4 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of William Taylor as a director on 24 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Richard Andrews as a director on 31 January 2018 | |
19 Jan 2018 | PSC01 | Notification of John William Matthew Rittner as a person with significant control on 2 January 2018 | |
19 Jan 2018 | PSC05 | Change of details for Rendall and Rittner Limited as a person with significant control on 2 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2 January 2018 | |
08 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
08 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
08 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
08 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
05 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2017 | CERTNM |
Company name changed braemar estates (residential) LIMITED\certificate issued on 22/12/17
|
|
19 Dec 2017 | PSC02 | Notification of Rendall and Rittner Limited as a person with significant control on 1 December 2017 | |
19 Dec 2017 | PSC01 | Notification of Duncan Llewelyn Rendall as a person with significant control on 1 December 2017 |