- Company Overview for RENDER ESTATES LIMITED (02081697)
- Filing history for RENDER ESTATES LIMITED (02081697)
- People for RENDER ESTATES LIMITED (02081697)
- Charges for RENDER ESTATES LIMITED (02081697)
- More for RENDER ESTATES LIMITED (02081697)
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) |
---|---|---|---|
07 Apr 2017 | TM02 | Termination of appointment of David Desmond Render as a secretary on 7 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Roland Des Voeux Pelly on 5 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
02 Apr 2014 | CH01 | Director's details changed for David Desmond Render on 2 April 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Raymond Patrick Rowan as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Roland Des Voeux Pelly as a director | |
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
05 Apr 2012 | CH03 | Secretary's details changed for David Desmond Render on 1 March 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Anne Irene Render on 1 March 2012 | |
05 Apr 2012 | CH01 | Director's details changed for David Desmond Render on 1 March 2012 | |
21 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from 4 Latimer Way Woodchester Park Knotty Green Beaconsfield HP9 2UD on 27 October 2010 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2010 | AR01 | Annual return made up to 14 April 2010 |