RETIREMENT BRIDGE MANAGEMENT LIMITED
Company number 05348582
- Company Overview for RETIREMENT BRIDGE MANAGEMENT LIMITED (05348582)
- Filing history for RETIREMENT BRIDGE MANAGEMENT LIMITED (05348582)
- People for RETIREMENT BRIDGE MANAGEMENT LIMITED (05348582)
- Charges for RETIREMENT BRIDGE MANAGEMENT LIMITED (05348582)
- More for RETIREMENT BRIDGE MANAGEMENT LIMITED (05348582)
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) |
---|---|---|---|
24 May 2016 | MR01 | Registration of charge 053485820010, created on 18 May 2016 | |
20 May 2016 | CERTNM |
Company name changed grainger equity release management LIMITED\certificate issued on 20/05/16
|
|
19 May 2016 | MR04 | Satisfaction of charge 053485820004 in full | |
19 May 2016 | MR04 | Satisfaction of charge 053485820003 in full | |
19 May 2016 | MR04 | Satisfaction of charge 1 in full | |
19 May 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2016 | MA | Memorandum and Articles of Association | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Aug 2015 | MR01 | Registration of charge 053485820004, created on 7 August 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
16 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Dec 2013 | MR01 | Registration of charge 053485820003 | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
15 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |