Advanced company searchLink opens in new window

RENIER GILLIES LIMITED

Company number 06184931

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)
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
06 Mar 2015 AP01 Appointment of Mr Adam Chowdhury as a director on 6 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Maria Parker as a director on 17 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AD01 Registered office address changed from 25 Sidcup High Street Sidcup Kent DA14 6ED United Kingdom on 21 November 2013
25 Sep 2013 AP01 Appointment of Mrs Tina Khanna as a director on 25 August 2013
24 Sep 2013 AP01 Appointment of Mrs Sara Jane Hemsley as a director on 12 September 2013
24 Sep 2013 TM01 Termination of appointment of William James Johnston as a director on 20 September 2013
25 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2011 AP01 Appointment of Mrs Maria Parker as a director on 10 November 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AD01 Registered office address changed from 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 8 October 2010
10 Jun 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mrs Nicola Renier Powell on 26 March 2010
10 Jun 2010 CH01 Director's details changed for Matthew Jonathan Gillies on 26 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from 25 high street sidcup kent DA14 6ED united kingdom
24 Jul 2009 287 Registered office changed on 24/07/2009 from 13-14 park place leeds LS1 2SJ
26 May 2009 288a Director appointed william james johnston