RENEWABLE DEVELOPMENT INVESTMENT LIMITED

08991141
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 6 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Simon Neil Wragg) 2 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Simon Neil Wragg) 2 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 resolution Resolution 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2020 officers Termination of appointment of director (Dominic Anthony Hicks) 1 Buy now
16 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2019 accounts Annual Accounts 8 Buy now
19 Jun 2019 accounts Annual Accounts 8 Buy now
11 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 officers Appointment of director (Mr Dominic Anthony Hicks) 2 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
11 Jul 2017 officers Termination of appointment of director (Charles Anton Milner) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 3 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2015 accounts Annual Accounts 2 Buy now
04 May 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 officers Appointment of director (Mr Charles Anton Milner) 2 Buy now
10 Apr 2014 incorporation Incorporation Company 25 Buy now