- Company Overview for RENEW NOMINEES LIMITED (02347041)
- Filing history for RENEW NOMINEES LIMITED (02347041)
- People for RENEW NOMINEES LIMITED (02347041)
- More for RENEW NOMINEES LIMITED (02347041)
| 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) |
|---|---|---|---|
| 28 Jan 2025 | TM01 | Termination of appointment of Andries Petrus Liebenberg as a director on 22 January 2025 | |
| 06 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
| 16 Dec 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
| 25 Oct 2024 | AD01 | Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 25 October 2024 | |
| 08 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
| 05 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
| 05 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
| 22 Dec 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
| 06 Apr 2022 | AP01 | Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2022 | |
| 31 Mar 2022 | TM01 | Termination of appointment of Gordon Ray as a director on 31 March 2022 | |
| 15 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
| 17 Jan 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
| 03 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
| 18 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
| 06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
| 19 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
| 04 Nov 2019 | TM01 | Termination of appointment of Graham Martin Ellis as a director on 31 October 2019 | |
| 05 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
| 02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
| 17 Dec 2018 | AD01 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 | |
| 15 May 2018 | AP01 | Appointment of Mr Gordon Ray as a director on 15 May 2018 | |
| 02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
| 28 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
| 27 Nov 2017 | AP03 | Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 27 November 2017 | |
| 27 Nov 2017 | TM02 | Termination of appointment of John William Young Strachan Samuel as a secretary on 27 November 2017 |