Advanced company searchLink opens in new window

THE RENAISSANCE GROUP OF COMPANIES LIMITED

Company number 03404258

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)
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
  • GBP 210
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 210

Statement of capital on 2015-04-14
  • GBP 210
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015.
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
  • GBP 210
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