- Company Overview for RENNETSHAM LIMITED (01464826)
- Filing history for RENNETSHAM LIMITED (01464826)
- People for RENNETSHAM LIMITED (01464826)
- More for RENNETSHAM LIMITED (01464826)
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
|
|
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
|
|
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
|
|
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 |