- Company Overview for RETIREMENT BRIDGE LIMITED (05358018)
- Filing history for RETIREMENT BRIDGE LIMITED (05358018)
- People for RETIREMENT BRIDGE LIMITED (05358018)
- Charges for RETIREMENT BRIDGE LIMITED (05358018)
- More for RETIREMENT BRIDGE LIMITED (05358018)
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
|
|
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 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
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
|
|
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 |