RENA PROPERTIES LIMITED

08464421
JACTIN HOUSE 24 HOOD STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6WX

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 10 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 11 Buy now
14 Jun 2022 officers Termination of appointment of director (Rachel Melissa Ezair) 1 Buy now
14 Jun 2022 officers Termination of appointment of director (Ellis David Ezair) 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 accounts Annual Accounts 10 Buy now
12 Nov 2020 capital Return of Allotment of shares 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2020 mortgage Registration of a charge 39 Buy now
08 Apr 2020 mortgage Registration of a charge 39 Buy now
12 Mar 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Mar 2020 capital Return of Allotment of shares 4 Buy now
12 Mar 2020 capital Return of Allotment of shares 4 Buy now
11 Mar 2020 resolution Resolution 2 Buy now
11 Mar 2020 mortgage Registration of a charge 43 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 8 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Change of particulars for director (Miss Rachel Melissa Ezair) 2 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Nathan Joshua Ezair) 2 Buy now
13 Apr 2016 officers Change of particulars for secretary (Mr Nathan Ezair) 1 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
11 Apr 2013 officers Appointment of director (Mr Ellis David Ezair) 3 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Aaron Ezair) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Aaron Ezair) 2 Buy now
27 Mar 2013 incorporation Incorporation Company 28 Buy now