Advanced company searchLink opens in new window

RENSOW PATISSERIE LIMITED

Company number 02575183

Filter by category

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 Nov 2015 AD01 Registered office address changed from , Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
09 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
06 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Jan 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
18 Dec 2014 AP01 Appointment of Mr Jamie Roberts as a director on 1 December 2014
03 Oct 2014 AP01 Appointment of Dale Burnett as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014
03 Oct 2014 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Emw Directors Limited as a director on 22 September 2014
05 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
12 May 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Jul 2013 AA Full accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
13 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 May 2012 AA Full accounts made up to 30 September 2011
27 Apr 2012 SH20 Statement by directors
27 Apr 2012 SH19 Statement of capital on 27 April 2012
  • GBP 1
27 Apr 2012 CAP-SS Solvency statement dated 23/04/12
27 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Sep 2011 AP02 Appointment of Emw Directors Limited as a director
08 Sep 2011 TM01 Termination of appointment of Peter Thornton as a director