Advanced company searchLink opens in new window

RENAISSANCE VILLAGES LIMITED

Company number 03800768

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)
08 Aug 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 PSC05 Change of details for Inspired Villages Group Limited as a person with significant control on 3 August 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
02 Feb 2021 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021
08 Jan 2021 AD01 Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021
18 Dec 2020 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Mark Edward Eustace as a director on 18 December 2020
16 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
27 Dec 2019 AA Full accounts made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AP01 Appointment of Mr Mark Edward Eustace as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Keith Henry Cockell as a director on 2 July 2019
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with updates
03 May 2019 CH01 Director's details changed for Mr James Stuart Bunce on 12 December 2018
19 Dec 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with updates
11 Dec 2017 AP01 Appointment of Mr Keith Henry Cockell as a director on 6 December 2017