Advanced company searchLink opens in new window

RENDHAM ELITE LTD

Company number 09594909

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)
21 Jan 2020 AD01 Registered office address changed from 5 Moorland Walk Leeds LS17 6EZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 21 January 2020
13 Dec 2019 AD01 Registered office address changed from 21 Essex Way Bootle L20 3NX England to 5 Moorland Walk Leeds LS17 6EZ on 13 December 2019
13 Dec 2019 PSC07 Cessation of John King as a person with significant control on 28 November 2019
13 Dec 2019 PSC01 Notification of Mohammed Hanif as a person with significant control on 28 November 2019
13 Dec 2019 AP01 Appointment of Mr Mohammed Hanif as a director on 28 November 2019
13 Dec 2019 TM01 Termination of appointment of John King as a director on 28 November 2019
26 Jul 2019 TM01 Termination of appointment of Terry Dunne as a director on 5 July 2019
26 Jul 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 5 July 2019
26 Jul 2019 PSC01 Notification of John King as a person with significant control on 5 July 2019
26 Jul 2019 AP01 Appointment of Mr John King as a director on 5 July 2019
26 Jul 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 21 Essex Way Bootle L20 3NX on 26 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Patryk Andrzej Grzesiak as a director on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 314a Goodison Boulevard Doncaster DN4 6RT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC07 Cessation of Patryk Andrzej Grzesiak as a person with significant control on 5 April 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 31 May 2016
21 Oct 2016 AP01 Appointment of Patryk Grzesiak as a director on 14 October 2016
21 Oct 2016 TM01 Termination of appointment of Gregory Heyes as a director on 14 October 2016
21 Oct 2016 AD01 Registered office address changed from 28 Kingsmead Chorley PR7 3JY United Kingdom to 314a Goodison Boulevard Doncaster DN4 6RT on 21 October 2016