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)
07 Jan 2016 TM01 Termination of appointment of Camelia Giuseppa Gair as a director on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of William Cortis Gair as a director on 22 December 2015
07 Jan 2016 AP04 Appointment of Helical Registrars Limited as a secretary on 22 December 2015
07 Jan 2016 AD01 Registered office address changed from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Timothy John Murphy as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of William Andrew Parry as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
21 Jul 2014 CH01 Director's details changed for Gareth Iwan Jones on 30 June 2014
21 Jul 2014 CH01 Director's details changed for Camelia Giuseppa Gair on 30 June 2014
25 Jun 2014 TM01 Termination of appointment of Clifford Meyler as a director
07 Jan 2014 MEM/ARTS Memorandum and Articles of Association
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2013 CERTNM Company name changed urban renaissance villages LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
21 Nov 2013 CONNOT Change of name notice
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
17 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Nov 2010 AA Total exemption full accounts made up to 31 March 2010