- Company Overview for RENART LIMITED (05144804)
- Filing history for RENART LIMITED (05144804)
- People for RENART LIMITED (05144804)
- Charges for RENART LIMITED (05144804)
- More for RENART LIMITED (05144804)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Armida Limited, Bell Walk House, High Street Uckfield East Sussex TN22 5DQ to Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 31 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr John Mark Mcconnachie Ingram on 1 April 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Norman Frederick Bannister on 1 May 2016 | |
21 Jun 2016 | CH03 | Secretary's details changed for Mr Michael Frederick Rolfe on 1 April 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Michael Frederick Rolfe on 1 April 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AP01 | Appointment of Mr Norman Frederick Bannister as a director | |
09 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Michael Frederick Rolfe on 20 January 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |