Advanced company searchLink opens in new window

RAINTON BRIDGE MANAGEMENT COMPANY LIMITED

Company number 05863040

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)
01 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
17 May 2024 PSC05 Change of details for Pcp Iii No.3 Limited as a person with significant control on 14 May 2024
16 May 2024 CH01 Director's details changed for Mr James Patrick Hewitt on 14 May 2024
16 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
16 May 2024 AD01 Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024
14 May 2024 AD01 Registered office address changed from 1st Floor, the Chambers Police Street Manchester Greater Manchester M2 7LQ England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr James Patrick Hewitt on 14 May 2024
14 May 2024 PSC05 Change of details for Pcp Iii No.3 Limited as a person with significant control on 14 May 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
23 Mar 2022 AP01 Appointment of Mr James Patrick Hewitt as a director on 23 March 2022
23 Mar 2022 AP01 Appointment of Mr David Michael Mccann as a director on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Geoffrey Huw Davies as a director on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from 44 Davies Street London W1K 5JA England to 1st Floor, the Chambers Police Street Manchester Greater Manchester M2 7LQ on 23 March 2022
23 Mar 2022 PSC02 Notification of Pcp Iii No.3 Limited as a person with significant control on 23 March 2022
23 Mar 2022 PSC07 Cessation of Raymond Jones Harbert as a person with significant control on 23 March 2022
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 PSC01 Notification of Raymond Jones Harbert as a person with significant control on 6 April 2016