- Company Overview for RENAISSANCE CARE HOMES LIMITED (06316214)
- Filing history for RENAISSANCE CARE HOMES LIMITED (06316214)
- People for RENAISSANCE CARE HOMES LIMITED (06316214)
- Charges for RENAISSANCE CARE HOMES LIMITED (06316214)
- More for RENAISSANCE CARE HOMES LIMITED (06316214)
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) |
---|---|---|---|
06 Jan 2016 | MR01 | Registration of charge 063162140002, created on 6 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Jeremy Keith Adamson on 1 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Greenacres Silver Street Hordle Lymington Hampshire SO41 0FN England on 9 October 2013 | |
09 Oct 2013 | CH03 | Secretary's details changed for Mrs Margaret Ann Adamson on 1 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 149 Bure Lane Christchurch Dorset BH23 4HB on 9 October 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Mrs Deborah Claire Lymbery on 20 November 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 5 April 2010 | |
13 Dec 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mrs Deborah Claire Lymbery on 18 July 2010 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
23 Sep 2009 | 288a | Director appointed deborah lymbery | |
22 Sep 2009 | CERTNM | Company name changed adamson mills consulting LIMITED\certificate issued on 23/09/09 |