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) |
---|---|---|---|
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
|
|
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
|
|
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
|