Advanced company searchLink opens in new window

COCK & BULL RITHERDON LIMITED

Company number 06098117

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
18 Jan 2024 PSC01 Notification of Jack Charles Nicole as a person with significant control on 6 November 2023
18 Jan 2024 PSC07 Cessation of Jack Charles Nicole as a person with significant control on 17 January 2024
17 Jan 2024 AP01 Appointment of Mr Jack Charles Nicole as a director on 6 November 2023
17 Jan 2024 TM02 Termination of appointment of Juliet Alicia Turnbull as a secretary on 6 November 2023
17 Jan 2024 PSC01 Notification of Jack Charles Nicole as a person with significant control on 6 November 2023
17 Jan 2024 PSC07 Cessation of Juliet Alicia Turnbull as a person with significant control on 6 November 2023
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2023 AP01 Appointment of Ms Freya Jane Alexander as a director on 5 October 2023
18 Oct 2023 TM01 Termination of appointment of Juliet Alicia Turnbull as a director on 5 October 2023
18 Oct 2023 PSC01 Notification of Freya Jane Alexander as a person with significant control on 5 October 2023
18 Oct 2023 PSC07 Cessation of Mark Nicholas Turnbull as a person with significant control on 14 September 2023
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Aug 2022 AD01 Registered office address changed from 75 Ritherdon Road London SW17 8QH to Flat 1 77 Ritherdon Road London SW17 8QH on 15 August 2022
14 Jul 2022 TM01 Termination of appointment of Mark Nicholas Turnbull as a director on 8 July 2022
18 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jul 2021 PSC01 Notification of Annabel Susan Grosvenor Comyn as a person with significant control on 18 June 2021
02 Jul 2021 AP01 Appointment of Mr Simon George Mc Arthur Main as a director on 18 June 2021
02 Jul 2021 PSC01 Notification of Simon George Mc Arthur Main as a person with significant control on 18 June 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association