Advanced company searchLink opens in new window

RENOVARE HOUSING SERVICES CIC

Company number 12383818

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)
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