RENEW PROPERTY DEVELOPMENTS LIMITED

07203268
3175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 5 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
05 Oct 2022 officers Change of particulars for corporate director (Renew Corporate Director Limited) 1 Buy now
22 Jul 2022 officers Change of particulars for corporate secretary (Renew Nominees Limited) 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 5 Buy now
12 Jul 2017 officers Termination of appointment of director (Graham Martin Ellis) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (John William Young Strachan Samuel) 1 Buy now
12 Jul 2017 officers Appointment of director (Mr Paul Scott) 2 Buy now
12 Jul 2017 officers Appointment of director (Mr Andries Petrus Liebenberg) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
03 Feb 2016 officers Appointment of director (Mr Graham Martin Ellis) 2 Buy now
10 Jan 2016 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 change-of-name Certificate Change Of Name Company 6 Buy now
28 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
21 Jan 2015 accounts Annual Accounts 5 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
18 Oct 2013 resolution Resolution 2 Buy now
18 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 officers Appointment of corporate secretary (Renew Nominees Limited) 3 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
12 May 2011 officers Appointment of corporate director (Renew Corporate Director Limited) 2 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
21 Apr 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 officers Appointment of director (John William Young Strachan Samuel) 3 Buy now
20 Apr 2010 officers Termination of appointment of director (Lucie Igoe) 2 Buy now
15 Apr 2010 officers Appointment of director (Lucie Igoe) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Jonathon Round) 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 incorporation Incorporation Company 20 Buy now