- Company Overview for RENAISSANCE PUBLISHING (04245529)
- Filing history for RENAISSANCE PUBLISHING (04245529)
- People for RENAISSANCE PUBLISHING (04245529)
- More for RENAISSANCE PUBLISHING (04245529)
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) |
---|---|---|---|
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Feb 2019 | PSC01 | Notification of Ian Michael Lancaster as a person with significant control on 20 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Janet Frances Falush as a director on 8 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Janet Frances Falush as a person with significant control on 31 January 2019 | |
19 Oct 2018 | TM01 | Termination of appointment of Diane Henrietta Lukeman as a director on 9 October 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Mar 2018 | AP01 | Appointment of Ms Diane Henrietta Lukeman as a director on 28 February 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
07 Jul 2017 | AP01 | Appointment of Lady Collins Patti Langton as a director on 17 May 2017 | |
03 May 2017 | AAMD | Amended total exemption full accounts made up to 31 July 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Martin David Motz on 1 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 1 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mrs Janet Frances Falush on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Brian Harris as a director on 1 March 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Oct 2016 | AP03 | Appointment of Ms Judy Weleminsky as a secretary on 28 September 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Janet Frances Falush as a secretary on 28 September 2016 | |
17 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
17 Jul 2016 | TM01 | Termination of appointment of Lionel Lawrence Gordon as a director on 14 October 2015 | |
10 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Bernard Gross as a director on 10 February 2016 | |
16 Jul 2015 | AP01 | Appointment of Judy Weleminsky as a director on 7 January 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 3 July 2015 no member list | |
30 Apr 2015 | AD01 | Registered office address changed from 29 Glebe Road Barnes London SW13 0DZ to 353 - 359 Finchley Road London NW3 6ET on 30 April 2015 |