- Company Overview for RENOIR OIL & GAS LIMITED (03887853)
- Filing history for RENOIR OIL & GAS LIMITED (03887853)
- People for RENOIR OIL & GAS LIMITED (03887853)
- More for RENOIR OIL & GAS LIMITED (03887853)
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) |
---|---|---|---|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | CH01 | Director's details changed for Ranganathan Ganesh on 1 January 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary | |
23 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
10 Oct 2011 | AP01 | Appointment of Ranganathan Ganesh as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Mohammed Zakir as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
03 Dec 2009 | CH04 | Secretary's details changed for Rb Secretariat Limited on 2 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Stefan John Petry on 2 December 2009 | |
25 Nov 2009 | AP01 | Appointment of Mohammed Zakir as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Jagdish Pande as a director | |
18 Nov 2009 | AD01 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 18 November 2009 | |
18 Nov 2009 | CH04 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 02/12/08; full list of members |