RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/04/2030 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/04/2030 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

30/04/2030 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/04/2030 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM WA14 2XP ENGLAND

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

08/04/198 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYN WINDELER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN EATON

View Document

01/11/181 November 2018 COMPANY NAME CHANGED BRAEMAR ESTATES LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR JOHN WILLIAM MATTHEW RITTNER

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 02/01/2018

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM MATTHEW RITTNER

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL

View Document

08/01/188 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

08/01/188 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

08/01/188 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED BRAEMAR ESTATES (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDALL AND RITTNER LIMITED

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LLEWELYN RENDALL

View Document

19/12/1719 December 2017 CESSATION OF BRAEMAR GROUP LIMITED AS A PSC

View Document

14/12/1714 December 2017 CHANGE OF NAME 04/12/2017

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 72 WELBECK STREET LONDON W1G 0AY ENGLAND

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN ROBINSON / 27/11/2015

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM RICHMOND HOUSE HEATH ROAD HALE CHESHIRE WA14 2XP

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHATBURN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS LYN WINDELER

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR RICHARD ANDREWS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR WILLIAM TAYLOR

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR IAN CAMPBELL EATON

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROBERT HOWARD DEAN

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR RICHARD ANDREWS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BETTELEY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCH

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS

View Document

14/04/1514 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED IAN BETTELEY

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH YARROW

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES AGAR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH YARROW

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR IAN PAUL CHATBURN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED CHRIS JOHN MARCH

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR APPOINTED NEIL ROBERTS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CHANGE PERSON AS SECRETARY

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE YARROW / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009

View Document

08/08/098 August 2009 DIRECTOR APPOINTED JAMES AGAR

View Document

08/08/098 August 2009 DIRECTOR APPOINTED DEBBIE YARROW

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED BRAEMAR INVESTMENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 04/10/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/03/0113 March 2001 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