RENEWI FINANCIAL MANAGEMENT LIMITED

05365983
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
17 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2021 resolution Resolution 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2020 officers Termination of appointment of director (Otto Frank De Bont) 1 Buy now
28 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Feb 2020 capital Statement of capital (Section 108) 5 Buy now
28 Feb 2020 insolvency Solvency Statement dated 28/02/20 1 Buy now
28 Feb 2020 resolution Resolution 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 14 Buy now
01 Apr 2019 officers Termination of appointment of director (Peter George Dilnot) 1 Buy now
01 Apr 2019 officers Appointment of director (Mr Otto Frank De Bont) 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 14 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 resolution Resolution 3 Buy now
09 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
30 Aug 2017 officers Change of particulars for director (Mr Peter George Dilnot) 2 Buy now
10 Aug 2017 accounts Annual Accounts 13 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 14 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
14 Jul 2015 accounts Annual Accounts 13 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 13 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 accounts Annual Accounts 12 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 12 Buy now
31 Aug 2012 officers Appointment of director (Mr Toby Richard Woolrych) 2 Buy now
30 Aug 2012 officers Termination of appointment of director (Christopher Surch) 1 Buy now
29 Aug 2012 officers Termination of appointment of director (Christopher Surch) 1 Buy now
03 Feb 2012 officers Appointment of director (Mr Peter George Dilnot) 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 12 Buy now
04 Oct 2011 officers Termination of appointment of director (Thomas Drury) 1 Buy now
19 Jan 2011 annual-return Annual Return 14 Buy now
01 Sep 2010 accounts Annual Accounts 11 Buy now
18 Jan 2010 accounts Annual Accounts 12 Buy now
17 Jan 2010 annual-return Annual Return 14 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Thomas Waterworth Drury) 3 Buy now
23 Nov 2009 officers Change of particulars for secretary (Philip Bernard Griffin-Smith) 3 Buy now
03 Jun 2009 officers Appointment terminated director fraser welham 1 Buy now
01 Jun 2009 officers Director appointed christopher surch 1 Buy now
09 Apr 2009 capital Ad 27/03/09\gbp si 129195944@1=129195944\gbp ic 2/129195946\ 2 Buy now
08 Apr 2009 capital Nc inc already adjusted 20/03/09 1 Buy now
08 Apr 2009 resolution Resolution 1 Buy now
30 Mar 2009 officers Appointment terminated director ian goodfellow 1 Buy now
30 Mar 2009 officers Appointment terminated director darren stockley 1 Buy now
30 Mar 2009 officers Director appointed mr thomas waterworth drury 2 Buy now
30 Mar 2009 officers Director appointed mr fraser andrew norton welham 3 Buy now
24 Feb 2009 incorporation Memorandum Articles 10 Buy now
14 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
06 May 2008 officers Appointment terminated secretary carolyn gibson 1 Buy now
06 May 2008 officers Secretary appointed philip bernard griffin-smith 2 Buy now
27 Mar 2008 annual-return Return made up to 16/02/08; full list of members 5 Buy now
04 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Nov 2007 officers New secretary appointed 2 Buy now
14 Nov 2007 officers New director appointed 3 Buy now
14 Nov 2007 officers New director appointed 3 Buy now
14 Nov 2007 auditors Auditors Resignation Company 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: furnace park telford way industrial estate kettering northants NN16 8UN 1 Buy now
14 Nov 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
14 Aug 2007 accounts Annual Accounts 1 Buy now
02 Apr 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: hilly farm house 93 high street burton latimer kettering northamptonshire NN15 5LB 1 Buy now
19 Oct 2006 accounts Annual Accounts 2 Buy now
19 Oct 2006 accounts Annual Accounts 2 Buy now
10 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 31/05/05 1 Buy now
07 Mar 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
08 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
16 Feb 2005 incorporation Incorporation Company 16 Buy now