- Company Overview for RENSLADE LIMITED (02292851)
- Filing history for RENSLADE LIMITED (02292851)
- People for RENSLADE LIMITED (02292851)
- Charges for RENSLADE LIMITED (02292851)
- More for RENSLADE LIMITED (02292851)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | PSC02 | Notification of British Friends of Igud Hakolelim B'yerushalayim as a person with significant control on 15 June 2021 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
06 Feb 2023 | PSC07 | Cessation of Philip Jay as a person with significant control on 15 June 2021 | |
06 Feb 2023 | PSC07 | Cessation of Irvine Sidney Jay as a person with significant control on 15 June 2022 | |
06 Feb 2023 | PSC07 | Cessation of David Jay as a person with significant control on 15 June 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 May 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 148 Bury New Road Whitefield Manchester M45 6AD on 22 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Nov 2017 | PSC01 | Notification of Philip Jay as a person with significant control on 6 April 2016 |