RENSBURG SHEPPARDS LIMITED

02146011
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE, MILTON ABINGDON OX14 4RY

Documents

Documents
Date Category Description Pages
01 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
13 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2020 capital Statement of capital (Section 108) 4 Buy now
19 May 2020 resolution Resolution 1 Buy now
19 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 May 2020 insolvency Solvency Statement dated 20/03/20 1 Buy now
23 Apr 2020 officers Termination of appointment of director (Jonathan Peter Wragg) 1 Buy now
20 Mar 2020 capital Return of Allotment of shares 4 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 resolution Resolution 2 Buy now
30 Dec 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 Dec 2019 incorporation Re Registration Memorandum Articles 25 Buy now
30 Dec 2019 resolution Resolution 2 Buy now
30 Dec 2019 change-of-name Reregistration Public To Private Company 1 Buy now
09 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Tomas Haydn Street) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Judith Edna Price) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Stephen Koseff) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Bernard Kantor) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Stephen Maclaurin Elliott) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2018 accounts Annual Accounts 33 Buy now
13 Jul 2018 officers Termination of appointment of director (David John Hillersdon Bulteel) 1 Buy now
25 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 officers Change of particulars for director (Tomas Haydn Street) 2 Buy now
23 May 2018 officers Change of particulars for director (Stephen Maclaurin Elliott) 2 Buy now
23 May 2018 officers Change of particulars for director (Mrs Judith Edna Price) 2 Buy now
23 May 2018 officers Change of particulars for director (Bernard Kantor) 2 Buy now
23 May 2018 officers Change of particulars for director (Mr Stephen Koseff) 2 Buy now
23 May 2018 officers Change of particulars for director (Mr Jonathan Peter Wragg) 2 Buy now
23 May 2018 officers Change of particulars for director (Mr David John Hillersdon Bulteel) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Ian Maxwell-Scott) 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Change of particulars for director (Mr Stephen Koseff) 2 Buy now
05 Oct 2017 accounts Annual Accounts 32 Buy now
16 May 2017 officers Termination of appointment of director (Robert Lister) 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 33 Buy now
09 Feb 2016 annual-return Annual Return 13 Buy now
29 Jun 2015 accounts Annual Accounts 33 Buy now
11 May 2015 annual-return Annual Return 13 Buy now
30 Sep 2014 miscellaneous Miscellaneous 2 Buy now
30 Sep 2014 miscellaneous Miscellaneous 2 Buy now
17 Sep 2014 auditors Auditors Resignation Company 1 Buy now
31 Jul 2014 accounts Annual Accounts 33 Buy now
25 Apr 2014 annual-return Annual Return 13 Buy now
22 Apr 2014 officers Termination of appointment of director (Christopher Clarke) 1 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2013 accounts Annual Accounts 34 Buy now
09 Jul 2013 officers Appointment of secretary (Mr Steven Robert Kilday) 1 Buy now
09 Jul 2013 officers Termination of appointment of secretary (Kathy Cong) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Jonathan Seal) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Simon Kaye) 1 Buy now
23 Apr 2013 annual-return Annual Return 14 Buy now
04 Sep 2012 capital Return of Allotment of shares 7 Buy now
20 Jul 2012 accounts Annual Accounts 48 Buy now
11 Apr 2012 annual-return Annual Return 13 Buy now
12 Sep 2011 officers Change of particulars for director (Simon George Kaye) 2 Buy now
11 Jul 2011 accounts Annual Accounts 43 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 15 Buy now
04 Mar 2011 accounts Annual Accounts 9 Buy now
30 Sep 2010 officers Termination of appointment of secretary (Iain Hooley) 1 Buy now
30 Sep 2010 officers Appointment of secretary (Ms Kathy Cong) 2 Buy now
30 Sep 2010 officers Appointment of director (Iain William Hooley) 2 Buy now
29 Sep 2010 accounts Annual Accounts 94 Buy now
21 Jul 2010 officers Termination of appointment of secretary (Paula Watts) 1 Buy now
21 Jul 2010 officers Change of particulars for secretary (Iain William Hooley) 1 Buy now
21 Jul 2010 officers Appointment of secretary (Iain William Hooley) 2 Buy now
07 Jul 2010 incorporation Memorandum Articles 51 Buy now
07 Jul 2010 resolution Resolution 4 Buy now
06 Jul 2010 capital Return of Allotment of shares 6 Buy now
25 Jun 2010 resolution Resolution 55 Buy now
25 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2010 officers Termination of appointment of director (Isla Smith) 1 Buy now
25 Jun 2010 miscellaneous Court Order 9 Buy now
25 Jun 2010 capital Statement of capital (Section 108) 6 Buy now
25 Jun 2010 officers Termination of appointment of director (Michael Haan) 1 Buy now
25 Jun 2010 capital Reduction of iss capital and minute (oc) 9 Buy now
25 Jun 2010 capital Certificate Capital Reduction Issued Capital 9 Buy now
24 Jun 2010 capital Return of Allotment of shares 6 Buy now
23 Jun 2010 capital Return of Allotment of shares 4 Buy now
18 Jun 2010 incorporation Memorandum Articles 50 Buy now
15 Jun 2010 resolution Resolution 51 Buy now
15 Jun 2010 resolution Resolution 4 Buy now
15 Jun 2010 resolution Resolution 1 Buy now
15 Jun 2010 resolution Resolution 4 Buy now
04 Jun 2010 capital Return of Allotment of shares 4 Buy now
04 Jun 2010 capital Return of Allotment of shares 4 Buy now