- Company Overview for RENDHAM ELITE LTD (09594909)
- Filing history for RENDHAM ELITE LTD (09594909)
- People for RENDHAM ELITE LTD (09594909)
- More for RENDHAM ELITE LTD (09594909)
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 |