Advanced company searchLink opens in new window

RENASCENT LIMITED

Company number 05608175

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-06-13
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