- Company Overview for RENEW WILTON LIMITED (10552624)
- Filing history for RENEW WILTON LIMITED (10552624)
- People for RENEW WILTON LIMITED (10552624)
- Charges for RENEW WILTON LIMITED (10552624)
- More for RENEW WILTON LIMITED (10552624)
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) |
---|---|---|---|
04 Nov 2020 | AD01 | Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, GL53 7th, England to Floor 3 141-145 Curtain Road London EC2A 3BX on 4 November 2020 | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
24 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
16 Jul 2019 | PSC02 | Notification of Renew Elp Limited as a person with significant control on 17 April 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Michael John Hughes as a director on 17 April 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Stephen Mahon as a director on 17 April 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Richard Malcolm Daley as a director on 17 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Stephen Mahon as a person with significant control on 17 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Robin Francis Chamberlayne as a person with significant control on 17 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Michael John Hughes as a director on 6 September 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
13 Feb 2018 | PSC04 | Change of details for Mr Stephen Mahon as a person with significant control on 26 June 2017 | |
13 Feb 2018 | PSC01 | Notification of Robin Chamberlayne as a person with significant control on 26 June 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Alan Yazdabadi as a director on 27 September 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
12 Jul 2017 | SH02 | Sub-division of shares on 29 June 2017 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|