- Company Overview for REND HOLDINGS LIMITED (14793217)
- Filing history for REND HOLDINGS LIMITED (14793217)
- People for REND HOLDINGS LIMITED (14793217)
- More for REND HOLDINGS LIMITED (14793217)
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) |
---|---|---|---|
01 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from T1 Traynor Way Whitehouse Business Park Peterlee SR8 2RU England to Hillcrest Springfield Park Durham DH1 4LS on 27 August 2024 | |
27 Aug 2024 | PSC01 | Notification of Rachel Johnson as a person with significant control on 23 August 2024 | |
27 Aug 2024 | PSC07 | Cessation of Egon Neil Dennis as a person with significant control on 23 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Egon Neil Dennis as a director on 23 August 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from T2 Traynor Way Whitehouse Business Park Peterlee SR8 2RU England to T1 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 27 March 2024 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
09 Jun 2023 | CH01 | Director's details changed for Mr Egon Dennis on 9 June 2023 | |
30 Apr 2023 | AD01 | Registered office address changed from Hillcrest Springfield Park Durham County Durham DH1 4LS United Kingdom to T2 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 30 April 2023 | |
11 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-11
|