- Company Overview for RENAISSANCE VILLAGES LIMITED (03800768)
- Filing history for RENAISSANCE VILLAGES LIMITED (03800768)
- People for RENAISSANCE VILLAGES LIMITED (03800768)
- More for RENAISSANCE VILLAGES LIMITED (03800768)
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) |
---|---|---|---|
07 Jan 2016 | TM02 | Termination of appointment of Camelia Giuseppa Gair as a secretary on 22 December 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Peter John Rand as a secretary on 22 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Camelia Giuseppa Gair as a director on 22 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of William Cortis Gair as a director on 22 December 2015 | |
07 Jan 2016 | AP04 | Appointment of Helical Registrars Limited as a secretary on 22 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Timothy John Murphy as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of William Andrew Parry as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Gareth Iwan Jones on 30 June 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Camelia Giuseppa Gair on 30 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Clifford Meyler as a director | |
07 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | CERTNM |
Company name changed urban renaissance villages LIMITED\certificate issued on 21/11/13
|
|
21 Nov 2013 | CONNOT | Change of name notice | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
17 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 |