Advanced company searchLink opens in new window

RENARD RESOURCES LIMITED

Company number 03194618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 61.24
13 Feb 2017 SH03 Purchase of own shares.
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 61.24
30 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dir auth to enter into agreement 11/01/2017
21 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110.62
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
  • GBP 111.24
18 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 62.50
  • ANNOTATION Replacement The SH01 was replaced on 10/07/2015 as it was not properly delivered
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100