- Company Overview for RENOVARE GROUP LTD (12243939)
- Filing history for RENOVARE GROUP LTD (12243939)
- People for RENOVARE GROUP LTD (12243939)
- More for RENOVARE GROUP LTD (12243939)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
07 Oct 2024 | PSC07 | Cessation of Dion Perry Mailich as a person with significant control on 31 July 2024 | |
15 Dec 2023 | PSC04 | Change of details for Mr David Bright as a person with significant control on 1 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr David Bright on 1 December 2023 | |
22 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
12 Jul 2023 | TM01 | Termination of appointment of Dion Perry Mailich as a director on 12 July 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
15 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr David Bright as a director on 1 April 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
11 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2021 | |
11 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2021 | PSC01 | Notification of David Bright as a person with significant control on 30 September 2021 | |
18 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Dion Perry Mailich on 11 February 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Dion Perry Mailich on 11 February 2021 | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | AD01 | Registered office address changed from Devonshire House Manor Way WD6 1QQ Borehamwood Hertfordshire WD6 1QQ England to 4a Shenley Road Borehamwood Hertfordshire WD6 1DL on 11 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
06 Mar 2020 | PSC07 | Cessation of David Bright as a person with significant control on 12 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of David Bright as a director on 12 February 2020 |