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)
11 Dec 2017 AP01 Appointment of Mr James Stuart Bunce as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of Phillip Paul Bayliss as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of Robert David Widrig as a director on 6 December 2017
05 Dec 2017 PSC02 Notification of Inspired Villages Group Limited as a person with significant control on 13 November 2017
05 Dec 2017 PSC07 Cessation of Helical Bar Plc as a person with significant control on 13 November 2017
04 Dec 2017 AP01 Appointment of Mr Robert David Widrig as a director on 13 November 2017
04 Dec 2017 TM01 Termination of appointment of William Andrew Parry as a director on 13 November 2017
04 Dec 2017 AP01 Appointment of Mr Phillip Paul Bayliss as a director on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of Timothy John Murphy as a director on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of James Richard Moss as a director on 13 November 2017
03 Dec 2017 TM02 Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017
23 Nov 2017 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 23 November 2017
22 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
16 Nov 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 AP01 Appointment of James Richard Moss as a director on 12 July 2017
31 Jul 2017 AP01 Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
31 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
07 Mar 2017 CH01 Director's details changed for William Andrew Parry on 6 March 2017
23 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Mar 2016 TM01 Termination of appointment of Gareth Iwan Jones as a director on 24 March 2016
07 Jan 2016 TM02 Termination of appointment of Camelia Giuseppa Gair as a secretary on 22 December 2015
07 Jan 2016 TM02 Termination of appointment of Peter John Rand as a secretary on 22 December 2015