Advanced company searchLink opens in new window

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

Company number 04178736

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
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
  • CONNOT ‐ Change of name notice
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