Advanced company searchLink opens in new window

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED

Company number 02958820

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 Sep 2023 AP01 Appointment of Mr Jack Ronald Leon as a director on 13 September 2023
30 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 TM01 Termination of appointment of Fiona Elizabeth Davies as a director on 22 May 2023
03 Apr 2023 TM01 Termination of appointment of Susan Cayley Pilkington as a director on 1 April 2023
04 Jan 2023 AP01 Appointment of Mr Albert Philpott as a director on 20 December 2022
07 Dec 2022 AP01 Appointment of Mr Malcolm Arconian as a director on 14 November 2022
29 Nov 2022 AP01 Appointment of Mrs Annette Abell as a director on 14 November 2022
28 Nov 2022 AP01 Appointment of Mr Raffaele Sergio Stillacci as a director on 14 November 2022
16 Nov 2022 TM01 Termination of appointment of David Hulton Colville as a director on 15 November 2022
11 Oct 2022 AP01 Appointment of Miss Fiona Elizabeth Davies as a director on 3 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Christine Mary Hayes as a director on 31 July 2022
09 Aug 2022 TM01 Termination of appointment of Charles John Branford White as a director on 27 July 2022
11 Jul 2022 TM01 Termination of appointment of Baris Onay as a director on 4 July 2022
11 Jul 2022 TM01 Termination of appointment of Gregory Harold Spencer Carlow as a director on 21 June 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2021 MA Memorandum and Articles of Association
27 Jan 2021 CH04 Secretary's details changed for Rendall & Rittner Limited on 26 January 2021
12 Jan 2021 AD01 Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021
08 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019