Advanced company searchLink opens in new window

LEICESTERSHIRE & RUTLAND REUSE NETWORK COMMUNITY INTEREST COMPANY

Company number 09060419

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
18 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 28 May 2017
20 Oct 2022 PSC04 Change of details for Mr Timothy Ennis Render as a person with significant control on 20 October 2022
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
09 Jun 2022 PSC01 Notification of Amanda Chapman as a person with significant control on 14 July 2021
09 Jun 2022 PSC07 Cessation of Keith Willdig as a person with significant control on 9 June 2021
09 Jun 2022 PSC07 Cessation of Brian David Granger as a person with significant control on 4 June 2021
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Aug 2021 AA Micro company accounts made up to 31 May 2020
14 Jul 2021 AP01 Appointment of Mrs Amanda Chapman as a director on 14 July 2021
20 Jun 2021 TM01 Termination of appointment of Brian David Granger as a director on 4 June 2021
20 Jun 2021 TM01 Termination of appointment of Keith Willdig as a director on 9 June 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
08 Dec 2020 AAMD Amended total exemption full accounts made up to 31 May 2018
08 Dec 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
30 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 AD01 Registered office address changed from C/O Sofa Towles Building Clarence Street Loughborough Leicestershire LE11 1DY England to 3 Worklink Jacknell Road Hinckley LE10 3BS on 31 May 2017
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 31/01/2023