Advanced company searchLink opens in new window

RENDLESHAM (HOLDINGS) LTD

Company number 11966800

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)
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