RENGEN (BURNHAM ROAD) LIMITED

09237571
89-95 REDCLIFF STREET BRISTOL ENGLAND BS1 6LU

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 9 Buy now
25 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2023 accounts Annual Accounts 9 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2022 accounts Annual Accounts 10 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 10 Buy now
14 Jan 2020 incorporation Memorandum Articles 22 Buy now
02 Dec 2019 resolution Resolution 3 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 mortgage Registration of a charge 18 Buy now
04 May 2018 mortgage Registration of a charge 15 Buy now
04 May 2018 mortgage Registration of a charge 28 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Jun 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 mortgage Registration of a charge 20 Buy now
17 Jan 2017 mortgage Registration of a charge 37 Buy now
01 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 mortgage Registration of a charge 17 Buy now
30 Apr 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 mortgage Registration of a charge 16 Buy now
21 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 officers Change of particulars for director (Mr David Franklin Steadman) 2 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Change of particulars for director (Mr Robert Iestyn Lewis) 2 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2014 incorporation Incorporation Company 30 Buy now