- 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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
07 Nov 2017 | AP01 | Appointment of Mr Alastair Graham Singleton as a director on 18 July 2017 | |
07 Nov 2017 | AP01 | Appointment of Charles Geoffrey Carstairs Parsons as a director on 18 July 2017 | |
07 Nov 2017 | AP01 | Appointment of Phillipa Mary Neel as a director on 18 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 11 January 2017
|
|
13 Feb 2017 | SH03 | Purchase of own shares. | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2016
|
|
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | SH03 | Purchase of own shares. | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AD01 | Registered office address changed from Garden House 57-59 Long Acre Covent Garden London WC2E 9JL on 19 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Feb 2014 | MR01 | Registration of charge 031946180003 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Mar 2013 | SH02 |
Statement of capital on 31 July 2012
|