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)
19 Dec 2017 TM01 Termination of appointment of William Martin Robinson as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Robert Howard Dean as a director on 1 December 2017
19 Dec 2017 PSC07 Cessation of Braemar Group Limited as a person with significant control on 1 December 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
18 Oct 2017 MR04 Satisfaction of charge 1 in full
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Feb 2017 MR04 Satisfaction of charge 3 in full
12 Dec 2016 AA Full accounts made up to 30 June 2016
23 Aug 2016 AD01 Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016
20 Apr 2016 CH01 Director's details changed for Mr William Martin Robinson on 27 November 2015
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 15 March 2016
09 Nov 2015 AA Full accounts made up to 30 June 2015
30 Sep 2015 TM01 Termination of appointment of Ian Paul Chatburn as a director on 30 September 2015
07 Sep 2015 AP01 Appointment of Mrs Lyn Windeler as a director on 30 July 2015
17 Aug 2015 AP01 Appointment of Mr Robert Howard Dean as a director on 30 July 2015
17 Aug 2015 AP01 Appointment of Mr Richard Andrews as a director on 30 July 2015
17 Aug 2015 AP01 Appointment of Mr Ian Campbell Eaton as a director on 30 July 2015
17 Aug 2015 TM01 Termination of appointment of Richard Andrews as a director on 30 July 2015
17 Aug 2015 AP01 Appointment of Mr William Taylor as a director on 30 July 2015
17 Aug 2015 AP01 Appointment of Mr Richard Andrews as a director on 30 July 2015
12 Aug 2015 TM01 Termination of appointment of Ian Betteley as a director on 12 August 2015
04 Aug 2015 TM01 Termination of appointment of Christopher John March as a director on 31 July 2015
03 Jun 2015 TM01 Termination of appointment of Neil Roberts as a director on 8 May 2015
14 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1