Advanced company searchLink opens in new window

RENOVATED AND NEW HOMES PARTNERSHIP LIMITED

Company number 04087152

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)
08 Jul 2016 CH01 Director's details changed for Mr John Stephen Long on 7 July 2016
28 Jun 2016 AP01 Appointment of Mr David Partington as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr John Stephen Long as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Kenneth James Stewart as a director on 27 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
05 Oct 2015 TM01 Termination of appointment of Kerry Hughes as a director on 11 September 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
07 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Mar 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
10 Jan 2013 CERTNM Company name changed r n h p LIMITED\certificate issued on 10/01/13
  • CONNOT ‐
20 Dec 2012 AA01 Previous accounting period extended from 5 April 2012 to 31 May 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
12 Dec 2012 AA Total exemption full accounts made up to 5 April 2011
27 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-12
27 Nov 2012 CONNOT Change of name notice
08 Aug 2012 AA Total exemption full accounts made up to 5 April 2010
02 Aug 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Christopher Lane as a director
01 Jun 2012 AD01 Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 1 June 2012
28 May 2012 AP01 Appointment of Kenneth James Stewart as a director
25 May 2012 AP01 Appointment of Kerry Hughes as a director