Advanced company searchLink opens in new window

RENOWN INVESTMENTS (HOLDINGS) LIMITED

Company number 00683698

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)
15 May 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 29 September 2017
31 Aug 2017 TM01 Termination of appointment of Timothy Garnet Bowen as a director on 31 August 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/11/2022.
14 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,075,100
27 May 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,075,100
15 May 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 MISC Section 519
18 Mar 2014 AUD Auditor's resignation
09 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 5,075,100
05 Nov 2013 AP01 Appointment of Mr Timothy Garnet Bowen as a director
05 Nov 2013 TM01 Termination of appointment of Alexander Vaughan as a director
05 Sep 2013 AP01 Appointment of Mr Alexander John Vaughan as a director
05 Sep 2013 TM01 Termination of appointment of Martin Burdes as a director
13 May 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 May 2012 TM02 Termination of appointment of Charmaine Seymour as a secretary
24 Apr 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
14 Jun 2011 AP03 Appointment of Tracey Alison Wood as a secretary