- Company Overview for RENAISSANCE NE C.I.C. (13788244)
- Filing history for RENAISSANCE NE C.I.C. (13788244)
- People for RENAISSANCE NE C.I.C. (13788244)
- More for RENAISSANCE NE C.I.C. (13788244)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of John Henry Sayers Jnr as a director on 23 January 2025 | |
18 Jan 2025 | AP01 | Appointment of Ms Salma Asghar as a director on 18 January 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | AD01 | Registered office address changed from 140-142 Fossway Newcastle upon Tyne NE6 4AN England to Unit H1B, Roman Way Industrial Estate Bishop Auckland DL14 9AW on 30 July 2024 | |
20 May 2024 | PSC08 | Notification of a person with significant control statement | |
07 May 2024 | PSC07 | Cessation of John Henry Sayers Jnr as a person with significant control on 7 May 2024 | |
07 May 2024 | PSC07 | Cessation of Mandy English-Jones as a person with significant control on 7 May 2024 | |
15 Apr 2024 | AP01 | Appointment of Mrs Julie Dhuny as a director on 15 April 2024 | |
24 Mar 2024 | AP01 | Appointment of Mr Aden Connor as a director on 22 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from 140-142 Fossway Fossway Newcastle upon Tyne NE6 4AN United Kingdom to 140-142 Fossway Newcastle upon Tyne NE6 4AN on 13 March 2024 | |
03 Feb 2024 | PSC01 | Notification of Mandy English-Jones as a person with significant control on 23 January 2024 | |
03 Feb 2024 | TM01 | Termination of appointment of Ricky Gleeson as a director on 3 February 2024 | |
19 Dec 2023 | AP01 | Appointment of Mr Ricky Gleeson as a director on 19 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
16 Nov 2023 | AP01 | Appointment of Mr Jeffrey Metcalfe as a director on 16 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 39 Dunmorlie Street Newcastle upon Tyne NE6 2JL United Kingdom to 140-142 Fossway Fossway Newcastle upon Tyne NE6 4AN on 10 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr John Henry Sayers on 10 December 2021 | |
09 Nov 2023 | PSC04 | Change of details for Mr John Henry Sayers as a person with significant control on 10 December 2021 | |
09 Nov 2023 | AP01 | Appointment of Ms Mandy English-Jones as a director on 9 November 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
08 Dec 2021 | CICINC | Incorporation of a Community Interest Company |