- Company Overview for RENARD RESOURCES LIMITED (03194618)
- Filing history for RENARD RESOURCES LIMITED (03194618)
- People for RENARD RESOURCES LIMITED (03194618)
- Charges for RENARD RESOURCES LIMITED (03194618)
- Insolvency for RENARD RESOURCES LIMITED (03194618)
- More for RENARD RESOURCES LIMITED (03194618)
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) |
---|---|---|---|
30 Mar 2022 | COCOMP | Order of court to wind up | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Mar 2021 | TM01 | Termination of appointment of Jonathan Charles Beecroft as a director on 26 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
14 Jan 2021 | TM01 | Termination of appointment of Enrico Giuseppe Sorbello as a director on 7 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Neil Buckley as a director on 7 December 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 67/68 Long Acre 4th Floor 67/68 Long Acre London WC2E 9JD to Merchants Farm Long Newnton Tetbury Gloucestershire GL8 8RP on 6 November 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
20 Mar 2019 | PSC02 | Notification of Renard Resources Trustee Limited as a person with significant control on 4 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Jonathan Charles Beecroft as a director on 4 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Neil Buckley as a director on 4 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Enrico Giuseppe Sorbello as a director on 4 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Alastair Graham Singleton as a director on 5 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Phillipa Mary Neel as a director on 5 March 2019 | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | SH08 | Change of share class name or designation | |
07 Mar 2019 | PSC07 | Cessation of Alastair Graham Singleton as a person with significant control on 4 March 2019 | |
07 Mar 2019 | PSC07 | Cessation of Phillipa Mary Neel as a person with significant control on 4 March 2019 | |
07 Mar 2019 | PSC07 | Cessation of Juliet Anne Fenton as a person with significant control on 4 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |