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)
08 Aug 2009 288a Director appointed debbie yarrow
23 Jul 2009 AA Full accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 13/03/09; full list of members
01 Aug 2008 AA Full accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 13/03/08; full list of members
19 Nov 2007 288a New director appointed
18 Oct 2007 395 Particulars of mortgage/charge
10 Oct 2007 MEM/ARTS Memorandum and Articles of Association
04 Oct 2007 CERTNM Company name changed braemar investment management li mited\certificate issued on 04/10/07
26 Jun 2007 AA Full accounts made up to 31 March 2007
23 May 2007 288b Director resigned
23 May 2007 288a New director appointed
18 May 2007 395 Particulars of mortgage/charge
03 Apr 2007 363a Return made up to 13/03/07; full list of members
03 Apr 2007 288c Director's particulars changed
  • ANNOTATION Other The address of Marc Joel Duschenes, former director of rendall & rittner (sales and lettings) LIMITED was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
10 Nov 2006 288b Secretary resigned
05 Nov 2006 AA Full accounts made up to 31 March 2006
07 Apr 2006 363a Return made up to 13/03/06; full list of members
16 Feb 2006 288a New secretary appointed
04 Jan 2006 288b Secretary resigned
04 Jan 2006 288a New secretary appointed
04 Jan 2006 288b Director resigned
19 Dec 2005 287 Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ
25 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
29 Mar 2005 363s Return made up to 13/03/05; full list of members