- Company Overview for RENASCENT LIMITED (05608175)
- Filing history for RENASCENT LIMITED (05608175)
- People for RENASCENT LIMITED (05608175)
- Charges for RENASCENT LIMITED (05608175)
- More for RENASCENT LIMITED (05608175)
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) |
---|---|---|---|
09 Nov 2017 | AP01 | Appointment of Mr Daniel Feniuk as a director on 8 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Steven John Barrett as a director on 27 October 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR United Kingdom to 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN on 2 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
18 Jan 2016 | AD01 | Registered office address changed from 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY United Kingdom to East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR on 18 January 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AP01 | Appointment of Mr Michael Leonard Rosso as a director on 24 June 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 1 Malthouse Trading Estate Brighton Road Shoreham West Sussex BN43 6RJ to 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY on 15 January 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2014 | MR01 | Registration of charge 056081750003 | |
19 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from Antrim House High Street Handcross Haywards Heath West Sussex RH17 6BN United Kingdom on 19 November 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | CERTNM |
Company name changed renascent developments LIMITED\certificate issued on 20/06/13
|
|
20 Jun 2013 | CONNOT | Change of name notice | |
21 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
17 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders |