Advanced company searchLink opens in new window

RENOVARE PROPERTY TO LTD

Company number 12858062

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
08 Mar 2024 CS01 Confirmation statement made on 23 February 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
22 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jul 2023 PSC07 Cessation of Dion Perry Mailich as a person with significant control on 12 July 2023
19 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
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
13 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 SH05 Statement of capital on 23 February 2022
  • GBP 100
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 23 February 2022
01 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 110
07 Jan 2022 CERTNM Company name changed renovare property kh LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
03 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 PSC04 Change of details for Mr Dion Perry Mailich as a person with significant control on 3 September 2021
03 Sep 2021 CH01 Director's details changed for Mr Dion Perry Mailich on 3 September 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 Hertfordshire WD6 1QQ England to 4a Shenley Road Borehamwood Hertfordshire WD6 1DL on 11 February 2021
07 Sep 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021