Advanced company searchLink opens in new window

RENÉ HOUSE CIC

Company number 11523495

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)
22 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
04 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
22 Mar 2024 AP01 Appointment of Mr Christian David Zacheriah Tambini as a director on 10 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Theo Anthony Brown on 10 March 2024
22 Mar 2024 CH01 Director's details changed for Miss Tiffany Simone Brierley on 10 March 2024
22 Mar 2024 AD01 Registered office address changed from Hamilton House 9 Hucknall Road Nottingham NG5 1AE England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 22 March 2024
31 Aug 2023 MR01 Registration of charge 115234950001, created on 30 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Office B2, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE England to Hamilton House 9 Hucknall Road Nottingham NG5 1AE on 2 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Nov 2020 AD01 Registered office address changed from Office a5, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE England to Office B2, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE on 19 November 2020
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
03 Jul 2020 AP01 Appointment of Mrs Amanda Jane Waby as a director on 10 April 2019
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Sep 2019 AD01 Registered office address changed from Courtyard Business Centre Southwold Drive Nottingham Nottinghamshire NG8 1PA to Office a5, Lancaster House 10 Sherwood Rise Nottingham NG7 6JE on 19 September 2019
02 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
17 Aug 2018 CICINC Incorporation of a Community Interest Company