- Company Overview for RENNAK PROPERTIES LTD (10661343)
- Filing history for RENNAK PROPERTIES LTD (10661343)
- People for RENNAK PROPERTIES LTD (10661343)
- More for RENNAK PROPERTIES LTD (10661343)
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) |
---|---|---|---|
27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
20 Mar 2024 | CH01 | Director's details changed for Mrs Gemma Rose Kanner on 14 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mrs Gemma Rose Kanner as a person with significant control on 14 March 2024 | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | PSC01 | Notification of Adam Simon Kanner as a person with significant control on 22 February 2018 | |
06 Apr 2018 | PSC07 | Cessation of Paul Brian Kanner as a person with significant control on 22 February 2018 | |
06 Apr 2018 | PSC01 | Notification of Gemma Rose Kanner as a person with significant control on 22 February 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Paul Brian Kanner as a director on 22 February 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Maxine Gillien Kanner as a director on 22 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
07 Sep 2017 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom to 52 Grafton Road London NW5 3DY on 7 September 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|