RAZOR BRIDGE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Change of details for Mr Nigel James Kneafsey as a person with significant control on 2023-08-23

View Document

01/09/231 September 2023 Director's details changed for Mr Nigel James Kneafsey on 2023-08-23

View Document

01/09/231 September 2023 Registration of charge 114116840027, created on 2023-08-31

View Document

25/08/2325 August 2023 Registration of charge 114116840025, created on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 114116840023, created on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 114116840026, created on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 114116840024, created on 2023-08-18

View Document

24/08/2324 August 2023 Registration of charge 114116840022, created on 2023-08-22

View Document

24/08/2324 August 2023 Registration of charge 114116840021, created on 2023-08-22

View Document

08/08/238 August 2023 Change of details for Mr Nigel James Kneafsey as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Nigel James Kneafsey on 2023-08-08

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 1st Floor Terminal House 52 Grosvenor Gardens London SW1W 0AU England to 128 Buckingham Palace Road London SW1W 9SA on 2023-05-02

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Registration of charge 114116840020, created on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 1st Floor Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-08-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 01/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 07/10/2019

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED RAZOR BRIDGE LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 01/05/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 01/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O TURCAN CONNELL 12 STANHOPE GATE LONDON W1K 1AW UNITED KINGDOM

View Document

05/02/195 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

12/06/1812 June 2018 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