Advanced company searchLink opens in new window

RETIREMENT BRIDGE MANAGEMENT LIMITED

Company number 05348582

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
06 Sep 2012 AP01 Appointment of Mr Mark Jeremy Robson as a director
13 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012