- Company Overview for RENSHAW U.K. LIMITED (00296505)
- Filing history for RENSHAW U.K. LIMITED (00296505)
- People for RENSHAW U.K. LIMITED (00296505)
- Charges for RENSHAW U.K. LIMITED (00296505)
- More for RENSHAW U.K. LIMITED (00296505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2014 | CH01 | Director's details changed for Mrs Rose Olivia Heward Outhwaite on 23 May 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2012 | AP01 | Appointment of Mrs Rose Olivia Heward Outhwaite as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Lucinda Macnamara as a director | |
05 Jul 2012 | AP01 | Appointment of Mrs Sarah Catherine Norman as a director | |
05 Jul 2012 | AP01 | Appointment of Miss Lucinda Karren Macnamara as a director | |
18 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
28 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
23 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
24 Feb 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 31
|
|
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
15 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders |