Advanced company searchLink opens in new window

RETIREMENT BRIDGE LIMITED

Company number 05358018

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)
25 May 2016 MR01 Registration of charge 053580180005, created on 18 May 2016
24 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
24 May 2016 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016
24 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
24 May 2016 AP01 Appointment of Mr Owen Henry Wilson as a director on 18 May 2016
24 May 2016 AP01 Appointment of Mr Ashish Kashyap as a director on 18 May 2016
24 May 2016 AA Full accounts made up to 30 September 2015
24 May 2016 MR01 Registration of charge 053580180003, created on 18 May 2016
24 May 2016 MR01 Registration of charge 053580180004, created on 18 May 2016
21 May 2016 MR01 Registration of charge 053580180006, created on 18 May 2016
21 May 2016 MR01 Registration of charge 053580180007, created on 18 May 2016
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
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
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 56,940,893
07 Jun 2015 AA Full accounts made up to 30 September 2014
11 Apr 2015 MR01 Registration of charge 053580180002, created on 2 April 2015
14 Mar 2015 MR01 Registration of charge 053580180001, created on 10 March 2015
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 56,940,893
19 May 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director