Advanced company searchLink opens in new window

RENIDA PROPERTIES LIMITED

Company number 00947153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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