This company is commonly known as Rheebridge Limited. The company was founded 16 years ago and was given the registration number 06461907. The firm's registered office is in CAMBRIDGE. You can find them at The Office 1 High Street, Barton, Cambridge, Cambs. This company's SIC code is 41100 - Development of building projects.
Name | : | RHEEBRIDGE LIMITED |
---|---|---|
Company Number | : | 06461907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2008 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office 1 High Street, Barton, Cambridge, Cambs, CB23 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA | Secretary | 31 December 2011 | Active |
Glebe House, 1 High Street, Barton, CB3 7BG | Director | 02 January 2008 | Active |
75 Needingworth Road, St Ives, PE27 5JY | Secretary | 02 January 2008 | Active |
The Office, 1 High Street, Barton, Cambridge, CB23 7BG | Director | 27 October 2020 | Active |
Mr David Raymond John Rapley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Pem, Salisbury House, Cambridge, CB1 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.