Advanced company searchLink opens in new window

RENALCO FINANCE CORPORATION LIMITED

Company number 05057785

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)
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
02 Mar 2010 CH04 Secretary's details changed for Kearney & Associates Management Limited on 2 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 27/02/09; full list of members
04 Feb 2009 288a Director appointed mrs noemy cespedes palma
04 Feb 2009 288a Director appointed mr bernal zamora arce
03 Feb 2009 288b Appointment terminated director nethercott holdings inc
15 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Mar 2008 363a Return made up to 27/02/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
13 Mar 2007 363a Return made up to 27/02/07; full list of members
13 Mar 2007 288c Secretary's particulars changed
27 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
29 Mar 2006 363s Return made up to 27/02/06; full list of members
18 Nov 2005 AA Total exemption small company accounts made up to 28 February 2005
02 Jul 2005 287 Registered office changed on 02/07/05 from: 81 city road london EC1Y 1BL
10 May 2005 363s Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 2004 288b Secretary resigned
18 Mar 2004 288b Director resigned
18 Mar 2004 287 Registered office changed on 18/03/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE