- Company Overview for 40 RENSHAW LTD (13755572)
- Filing history for 40 RENSHAW LTD (13755572)
- People for 40 RENSHAW LTD (13755572)
- Charges for 40 RENSHAW LTD (13755572)
- More for 40 RENSHAW LTD (13755572)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Oct 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 31 October 2022 | |
05 Oct 2023 | MR01 | Registration of charge 137555720002, created on 29 September 2023 | |
05 Oct 2023 | MR01 | Registration of charge 137555720003, created on 29 September 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
22 Jun 2022 | MR01 | Registration of charge 137555720001, created on 20 June 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Callum Scott as a person with significant control on 19 November 2021 | |
10 May 2022 | PSC01 | Notification of Rachel Jayne Scott as a person with significant control on 19 November 2021 | |
10 May 2022 | AP01 | Appointment of Mrs Rachel Jayne Scott as a director on 19 November 2021 | |
10 May 2022 | AD01 | Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN United Kingdom to 7 Back Sandon Street Liverpool L8 7GA on 10 May 2022 | |
05 Apr 2022 | CERTNM |
Company name changed c&r operations LTD\certificate issued on 05/04/22
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
19 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-19
|