RENLIM 10 LIMITED

04807732
UNIT 7B LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CA13 0QT

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 6 Buy now
26 Jun 2024 officers Change of particulars for director (Mr Graeme John Farnworth) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 officers Change of particulars for director (Mr Graeme John Farnworth) 2 Buy now
13 Jul 2021 officers Change of particulars for secretary (Mrs Janet Anne Farnworth) 1 Buy now
25 Jun 2021 accounts Annual Accounts 6 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 officers Termination of appointment of director (Jeremy George Foster) 1 Buy now
15 Feb 2021 officers Appointment of director (Ms Victoria Lucy Wright) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
24 Jan 2020 officers Change of particulars for director (Mr Jeremy George Foster) 2 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2017 accounts Annual Accounts 3 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 5 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 officers Change of particulars for director (Graeme John Farnworth) 2 Buy now
05 Jan 2012 accounts Annual Accounts 2 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 3 Buy now
14 Jul 2010 annual-return Annual Return 3 Buy now
14 Jul 2010 officers Change of particulars for director (Graeme John Farnworth) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Jeremy George Foster) 2 Buy now
18 Sep 2009 accounts Annual Accounts 3 Buy now
08 Sep 2009 officers Secretary appointed mrs janet anne farnworth 1 Buy now
07 Sep 2009 annual-return Annual return made up to 23/06/09 3 Buy now
07 Sep 2009 officers Appointment terminated director alison milner 1 Buy now
09 Jul 2009 officers Appointment terminated director paul milner 3 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from north acre southwell road thurgarton nottingham nottinghamshire NG14 7GP 2 Buy now
09 Jul 2009 address Location of register of members 1 Buy now
09 Jul 2009 officers Director appointed graeme john farnworth 2 Buy now
09 Jul 2009 officers Appointment terminated secretary alison milner 2 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from north acre southwell road thurgarton nottingham NG14 7GP 1 Buy now
14 Jul 2008 annual-return Annual return made up to 23/06/08 3 Buy now
29 Apr 2008 accounts Annual Accounts 1 Buy now
16 Aug 2007 annual-return Annual return made up to 23/06/07 4 Buy now
15 May 2007 accounts Annual Accounts 1 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
07 Jul 2006 annual-return Annual return made up to 23/06/06 5 Buy now
01 Mar 2006 accounts Annual Accounts 1 Buy now
22 Jul 2005 annual-return Annual return made up to 23/06/05 5 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
09 Apr 2005 accounts Annual Accounts 1 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
01 Jul 2004 annual-return Annual return made up to 23/06/04 4 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
11 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
23 Jun 2003 incorporation Incorporation Company 11 Buy now