THE RENAISSANCE GROUP OF COMPANIES LIMITED
Company number 03404258
- Company Overview for THE RENAISSANCE GROUP OF COMPANIES LIMITED (03404258)
- Filing history for THE RENAISSANCE GROUP OF COMPANIES LIMITED (03404258)
- People for THE RENAISSANCE GROUP OF COMPANIES LIMITED (03404258)
- Charges for THE RENAISSANCE GROUP OF COMPANIES LIMITED (03404258)
- More for THE RENAISSANCE GROUP OF COMPANIES LIMITED (03404258)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
17 Jul 2024 | PSC04 | Change of details for Mr Christopher Paul Compton Goddard as a person with significant control on 15 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Christopher Paul Compton Goddard on 15 July 2024 | |
17 Jun 2024 | PSC04 | Change of details for Mr Christopher Paul Goddard as a person with significant control on 17 June 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA United Kingdom to Unit 5a Hackwood Business Park Water End Old Basing Hampshire RG24 7BA on 22 June 2021 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA on 1 April 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 May 2018
|
|
16 Aug 2018 | SH03 | Purchase of own shares. | |
13 Aug 2018 | TM01 | Termination of appointment of Marcus Scale Cover as a director on 10 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr Christopher Paul Goddard on 1 July 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mr Christopher Paul Goddard as a person with significant control on 1 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Robert Mark Taylor as a director on 1 October 2017 |