Advanced company searchLink opens in new window

RENEW HOLDINGS PLC.

Company number 00650447

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
02 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 7,913,819.5
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 7,913,388.9
27 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
09 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 7,886,879.3
23 Dec 2022 MR01 Registration of charge 006504470028, created on 22 December 2022
22 Dec 2022 MR04 Satisfaction of charge 006504470025 in full
25 Nov 2022 MR01 Registration of charge 006504470026, created on 18 November 2022
25 Nov 2022 MR01 Registration of charge 006504470027, created on 18 November 2022
15 Nov 2022 PSC08 Notification of a person with significant control statement
15 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 15 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
04 Nov 2022 AP01 Appointment of Elizabeth Marian Barber as a director on 1 November 2022
17 May 2022 TM01 Termination of appointment of David Malcolm Forbes as a director on 17 May 2022
07 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Mar 2022 TM01 Termination of appointment of Louise Jane Hardy as a director on 9 March 2022
28 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
14 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 7,886,274.3
09 Dec 2021 AP01 Appointment of Ms Louise Jane Hardy as a director on 9 December 2021
08 Sep 2021 AD02 Register inspection address has been changed from Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL