RENASCENT LIMITED

05608175
115 TANBRIDGE PARK TANBRIDGE PARK HORSHAM ENGLAND RH12 1SF

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
26 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2022 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 mortgage Statement of release/cease from a charge 1 Buy now
08 Dec 2018 mortgage Registration of a charge 7 Buy now
04 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
05 Sep 2018 officers Termination of appointment of director (Michael Leonard Rosso) 1 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Daniel Feniuk) 1 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Appointment of director (Mr Daniel Feniuk) 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Steven John Barrett) 1 Buy now
30 Jun 2017 accounts Annual Accounts 15 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
20 Jul 2015 officers Appointment of director (Mr Michael Leonard Rosso) 2 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 5 Buy now
13 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2014 mortgage Registration of a charge 36 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
20 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
28 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
17 Nov 2011 officers Termination of appointment of secretary (Catherine Holcombe) 1 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
11 Nov 2010 officers Change of particulars for secretary (Catherine Jane Holcombe) 2 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 11 Buy now
20 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
24 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
29 Apr 2008 officers Secretary appointed catherine jane holcombe 1 Buy now
29 Apr 2008 officers Appointment terminated secretary james hunt 1 Buy now
15 Apr 2008 incorporation Memorandum Articles 4 Buy now
15 Apr 2008 resolution Resolution 1 Buy now
08 Apr 2008 resolution Resolution 1 Buy now
08 Apr 2008 capital S-div 1 Buy now
02 Dec 2007 accounts Annual Accounts 5 Buy now
23 Nov 2007 annual-return Return made up to 01/11/07; full list of members 5 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: 1 des roches square, witan way witney oxfordshire OX28 4LF 1 Buy now
04 Dec 2006 annual-return Return made up to 01/11/06; full list of members 6 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2006 accounts Accounting reference date shortened from 30/04/07 to 30/11/06 1 Buy now
01 Dec 2005 accounts Accounting reference date extended from 30/11/06 to 30/04/07 1 Buy now
01 Dec 2005 capital Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
01 Dec 2005 officers New secretary appointed 2 Buy now
01 Dec 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 officers New director appointed 3 Buy now
24 Nov 2005 officers New secretary appointed;new director appointed 3 Buy now
01 Nov 2005 incorporation Incorporation Company 12 Buy now