- Company Overview for RENIER GILLIES LIMITED (06184931)
- Filing history for RENIER GILLIES LIMITED (06184931)
- People for RENIER GILLIES LIMITED (06184931)
- Charges for RENIER GILLIES LIMITED (06184931)
- More for RENIER GILLIES LIMITED (06184931)
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
|
|
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
|
|
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 |