- Company Overview for RENÉ HOUSE CIC (11523495)
- Filing history for RENÉ HOUSE CIC (11523495)
- People for RENÉ HOUSE CIC (11523495)
- Charges for RENÉ HOUSE CIC (11523495)
- More for RENÉ HOUSE CIC (11523495)
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 |