Advanced company searchLink opens in new window

RENAISSANCE SECURITIES LIMITED

Company number 03404451

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)
22 May 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
14 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
11 May 2011 TM01 Termination of appointment of Ian Rapley as a director
23 Feb 2011 AD01 Registered office address changed from Queenway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Ian Rapley on 11 June 2010
23 Feb 2011 CH03 Secretary's details changed for Alan Wolfson on 4 February 2011
07 Feb 2011 AP03 Appointment of Alan Wolfson as a secretary
04 Feb 2011 TM02 Termination of appointment of David Edwards as a secretary
02 Feb 2011 TM01 Termination of appointment of David Edwards as a director
02 Feb 2011 TM01 Termination of appointment of Nigel Bannister as a director
25 Jan 2011 AP01 Appointment of William Kenneth Procter as a director
14 Jan 2011 TM01 Termination of appointment of John Gray as a director
08 Dec 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
07 Dec 2010 TM01 Termination of appointment of William Procter as a director
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009