Advanced company searchLink opens in new window

RENNAK PROPERTIES LTD

Company number 10661343

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)
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
  • GBP 4