- Company Overview for RENOVATA PARTNERS LIMITED (05593911)
- Filing history for RENOVATA PARTNERS LIMITED (05593911)
- People for RENOVATA PARTNERS LIMITED (05593911)
- Charges for RENOVATA PARTNERS LIMITED (05593911)
- More for RENOVATA PARTNERS LIMITED (05593911)
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) |
---|---|---|---|
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from 8 Queen Street London W1J 5PD on 13 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Mandip Gill on 3 November 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Thomas Jepsen on 3 November 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Nov 2007 | 363s |
Return made up to 17/10/07; full list of members
|
|
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 53 comeragh road london W14 9HT | |
17 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
04 Oct 2006 | 395 | Particulars of mortgage/charge | |
16 Dec 2005 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
17 Oct 2005 | 288a | New director appointed | |
17 Oct 2005 | NEWINC | Incorporation |