- Company Overview for RENSTAR INVESTMENTS LIMITED (03896370)
- Filing history for RENSTAR INVESTMENTS LIMITED (03896370)
- People for RENSTAR INVESTMENTS LIMITED (03896370)
- Charges for RENSTAR INVESTMENTS LIMITED (03896370)
- Insolvency for RENSTAR INVESTMENTS LIMITED (03896370)
- More for RENSTAR INVESTMENTS LIMITED (03896370)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Lee Adam Rennick as a director on 8 July 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Oct 2013 | CH01 | Director's details changed for Mr Antony David Stark on 10 October 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mr Antony David Stark on 10 January 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
21 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Jan 2009 | 363a | Return made up to 17/12/08; full list of members |