RENSHAW BRIDGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Change of details for Mrs Katherine Isabella Paradine as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Ross Thomas Paradine as a person with significant control on 2023-12-14

View Document

13/11/2313 November 2023 Registered office address changed from 30 Back Lane Bilbrough York YO23 3PL England to 4 the Crescent Adel Leeds LS16 6AA on 2023-11-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS THOMAS PARADINE / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 2 RENSHAW GARDENS YORK N YORKSHIRE YO26 4QR UNITED KINGDOM

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ISABELLA PARADINE / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ISABELLA PARADINE / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS THOMAS PARADINE / 07/09/2020

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121830980001

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company