- Company Overview for RENOVARE HOUSING SERVICES CIC (12383818)
- Filing history for RENOVARE HOUSING SERVICES CIC (12383818)
- People for RENOVARE HOUSING SERVICES CIC (12383818)
- More for RENOVARE HOUSING SERVICES CIC (12383818)
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 | |
01 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
14 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 | |
14 Dec 2023 | CH01 | Director's details changed for Ms Claire Ruth Silverstone on 1 December 2023 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
18 Jul 2023 | PSC07 | Cessation of Dion Perry Mailich as a person with significant control on 12 July 2023 | |
18 Jul 2023 | PSC01 | Notification of David Bright as a person with significant control on 12 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Dion Perry Mailich as a director on 12 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr David Bright as a director on 12 July 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
18 Jan 2023 | PSC04 | Change of details for Mr Dion Perry Mailich as a person with significant control on 1 April 2022 | |
07 Nov 2022 | AP01 | Appointment of Ms Claire Ruth Silverstone as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Samer Yazigi as a director on 1 November 2022 | |
03 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 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 | |
11 Feb 2021 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 4a Shenley Road Borehamwood Hertfordshire WD6 1DL on 11 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
19 May 2020 | PSC07 | Cessation of Renovare Holdings Ltd as a person with significant control on 3 January 2020 | |
19 May 2020 | PSC01 | Notification of Dion Perry Mailich as a person with significant control on 3 January 2020 | |
16 Jan 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 |