RETIREMENT BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Registration of charge 053485820011, created on 2023-12-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820007 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820009 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820005 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820006 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820008 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 053485820010 in full

View Document

03/03/223 March 2022 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2022-03-03

View Document

20/01/2220 January 2022 Termination of appointment of Ashish Kashyap as a director on 2022-01-18

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Director's details changed for Mr Ashish Kashyap on 2021-11-01

View Document

02/11/212 November 2021 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2021-11-02

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CESSATION OF RETIREMENT BRIDGE LIMITED AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETIREMENT BRIDGE INVESTMENTS LTD

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH KASHYAP / 23/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN WILSON

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR BARBER / 28/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR OWEN HENRY WILSON

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ASHISH KASHYAP

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM MCGHIN

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820009

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820010

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820005

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820008

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820007

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053485820006

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED GRAINGER EQUITY RELEASE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053485820004

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053485820003

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1620 April 2016 ALTER ARTICLES 04/04/2016

View Document

20/04/1620 April 2016 ARTICLES OF ASSOCIATION

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053485820004

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053485820003

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MARK JEREMY ROBSON

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

29/12/1029 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MARK GREENWOOD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED NICK ON

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED NICK ON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR NICK ON

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MARIE GLANVILLE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/03/0725 March 2007 £ NC 100/2000000 15/0

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

25/03/0725 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

14/03/0514 March 2005 ARTICLES OF ASSOCIATION

View Document

08/03/058 March 2005 COMPANY NAME CHANGED CROSSCO (851) LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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