- Company Overview for RENDLESHAM (HOLDINGS) LTD (11966800)
- Filing history for RENDLESHAM (HOLDINGS) LTD (11966800)
- People for RENDLESHAM (HOLDINGS) LTD (11966800)
- Charges for RENDLESHAM (HOLDINGS) LTD (11966800)
- More for RENDLESHAM (HOLDINGS) LTD (11966800)
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) |
---|---|---|---|
03 Dec 2024 | CH01 | Director's details changed for Mr Daniel Leon Goldsmith on 3 December 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Mar 2024 | AD01 | Registered office address changed from First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8HS England to The Vineyards Business Centre 36 Gloucester Avenue London NW1 7BB on 25 March 2024 | |
29 Jan 2024 | MR04 | Satisfaction of charge 119668000006 in full | |
29 Jan 2024 | MR04 | Satisfaction of charge 119668000005 in full | |
26 Jan 2024 | MR01 | Registration of charge 119668000008, created on 25 January 2024 | |
25 Jan 2024 | MR01 | Registration of charge 119668000007, created on 25 January 2024 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
12 May 2022 | CH01 | Director's details changed for Mr Devshi Duda Chandegra on 12 May 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
25 Jun 2021 | PSC05 | Change of details for Goldrose Sharpe Limited as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from First Floor Whittlebury Mews West Primrose Hill London NW1 8HS England to First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8HS on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8JB United Kingdom to First Floor Whittlebury Mews West Primrose Hill London NW1 8HS on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Vineyards Business Centre 36 Gloucester Avenue Primrose Hill London NW1 7BB England to First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8JB on 24 June 2021 | |
24 Jun 2021 | PSC05 | Change of details for Goldrose Sharpe Limited as a person with significant control on 24 June 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
03 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
18 Jan 2021 | MR01 | Registration of charge 119668000005, created on 15 January 2021 | |
18 Jan 2021 | MR01 | Registration of charge 119668000006, created on 15 January 2021 | |
15 Jan 2021 | MR04 | Satisfaction of charge 119668000001 in full |