Advanced company searchLink opens in new window

RENNETSHAM LIMITED

Company number 01464826

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)
13 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
09 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
19 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
26 Jul 2013 AP01 Appointment of Ms Maria Averyanova as a director
21 Jun 2013 TM01 Termination of appointment of Susan Quilley as a director
21 Jun 2013 TM01 Termination of appointment of Sheel Bhatiani as a director
19 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Philip Ivall as a director
13 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from C/O Astberrys 36a Kenway Road London SW5 0RA United Kingdom on 13 November 2012
13 Nov 2012 AD01 Registered office address changed from 58 Nevern Square London SW5 9PN on 13 November 2012
09 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
26 Apr 2012 AP01 Appointment of Faisal Omar as a director
26 Apr 2012 AP04 Appointment of Astberrys Property Services Ltd as a secretary
26 Apr 2012 TM02 Termination of appointment of Susan Quilley as a secretary
15 Jan 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of Andrea Spencer as a director
05 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Andrea Lynn Spencer on 29 November 2009
30 Nov 2009 CH01 Director's details changed for Philip David Ivall on 29 November 2009