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)
11 Oct 2012 TM01 Termination of appointment of Stephen Neel as a director
24 Sep 2012 TM01 Termination of appointment of Daniel Richard Griggs as a director
28 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
27 Mar 2012 AD04 Register(s) moved to registered office address
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 SH06 Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 59.00
22 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Nov 2011 SH03 Purchase of own shares.
17 Nov 2011 TM01 Termination of appointment of Philip Foster as a director
17 Nov 2011 SH10 Particulars of variation of rights attached to shares
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2011 AD01 Registered office address changed from 12 New Burlington Street London W1S 3BF on 27 September 2011
17 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2011 AP01 Appointment of Daniel Richard Griggs as a director
10 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
02 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Philip Joseph Foster on 19 March 2010
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD03 Register(s) moved to registered inspection location