- Company Overview for RENIDA PROPERTIES LIMITED (00947153)
- Filing history for RENIDA PROPERTIES LIMITED (00947153)
- People for RENIDA PROPERTIES LIMITED (00947153)
- Charges for RENIDA PROPERTIES LIMITED (00947153)
- More for RENIDA PROPERTIES LIMITED (00947153)
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) |
---|---|---|---|
19 Dec 2017 | AA | Accounts for a small company made up to 29 March 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Renira Margaret Horne on 16 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Alexandra Julia Berven on 16 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Renira Margaret Ida Horne as a person with significant control on 31 August 2017 | |
03 May 2017 | TM01 | Termination of appointment of Matthew Derek Pintus as a director on 13 April 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from , Mead House, Donnington, Newbury, Berkshire, RG13 2LD to Wormstall House Wickham Newbury RG20 8HB on 10 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
22 May 2014 | AUD | Auditor's resignation | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
14 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
22 Feb 2011 | TM02 | Termination of appointment of Alan Clarke as a secretary | |
25 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
10 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Aug 2010 | CH01 | Director's details changed for Camilla Margaret Swift on 28 April 2010 |