Advanced company searchLink opens in new window

RENDALL & RITTNER LIMITED

Company number 02515428

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 Jan 2024 MR01 Registration of charge 025154280011, created on 24 January 2024
09 Jan 2024 TM01 Termination of appointment of John Stephen Bromilow as a director on 31 December 2023
16 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
04 Jul 2023 MR01 Registration of charge 025154280010, created on 3 July 2023
24 Feb 2023 AP01 Appointment of Ms Catherine Suzanne Orezzi as a director on 24 February 2023
01 Feb 2023 TM01 Termination of appointment of Stephen Michael Ellman as a director on 1 February 2023
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 MR01 Registration of charge 025154280009, created on 15 July 2022
19 May 2022 MR01 Registration of charge 025154280008, created on 17 May 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2022 MA Memorandum and Articles of Association
25 Mar 2022 MR01 Registration of charge 025154280007, created on 21 March 2022
08 Mar 2022 AP01 Appointment of Mr Parimal Raojibhai Patel as a director on 1 January 2022
03 Mar 2022 MR04 Satisfaction of charge 025154280006 in full
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
28 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
28 May 2021 AAMD Amended full accounts made up to 30 June 2020
30 Apr 2021 PSC02 Notification of R & R Residential Management Limited as a person with significant control on 30 April 2021
30 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 30 April 2021
16 Mar 2021 AA Full accounts made up to 30 June 2020
26 Jan 2021 AP01 Appointment of Mr Paul Moore Denton as a director on 1 January 2021
26 Jan 2021 AP01 Appointment of Mr Adewale Oladunjoye as a director on 1 January 2021
10 Dec 2020 AD01 Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ to 13B St. George Wharf London SW8 2LE on 10 December 2020