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) |
---|---|---|---|
27 Jul 2018 | TM02 | Termination of appointment of Robert Mark Taylor as a secretary on 1 October 2017 | |
13 Jul 2018 | PSC04 | Change of details for Mr Christopher Paul Goddard as a person with significant control on 31 May 2018 | |
13 Jul 2018 | PSC07 | Cessation of Robert Mark Taylor as a person with significant control on 31 May 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
26 Sep 2016 | AP01 | Appointment of Mr Christopher Paul Goddard as a director on 1 January 2016 | |
19 Jul 2016 | AAMD | Amended accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
14 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 | |
25 Mar 2015 | SH08 | Change of share class name or designation | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
Statement of capital on 2015-04-14
|
|
30 Jul 2014 | AD01 | Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 30 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Paul Anthony Watkins as a director on 15 July 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
14 Mar 2013 | AP01 | Appointment of Marcus Scale Cover as a director | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |