Advanced company searchLink opens in new window

RENAISSANCE HEALTHCARE LIMITED

Company number 05887194

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)
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 31 December 2015
16 Dec 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-12-16
  • GBP 4,308,673
28 Jul 2016 AA Group of companies' accounts made up to 31 December 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AP03 Appointment of Issam Chakroune as a secretary on 6 August 2015
24 Jul 2015 MR04 Satisfaction of charge 2 in full
22 Jun 2015 TM01 Termination of appointment of Graeme Leslie Muir as a director on 15 June 2015
22 Jun 2015 TM01 Termination of appointment of Gordon Hugh Muir as a director on 15 June 2015
22 Jun 2015 TM02 Termination of appointment of Graeme Leslie Muir as a secretary on 15 June 2015
16 Apr 2015 AP01 Appointment of Mr Ehssan Ahmad Ibrahim Shanti as a director on 22 January 2015
01 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,308,673
18 Mar 2015 AA Group of companies' accounts made up to 31 December 2013
05 Feb 2015 SH08 Change of share class name or designation
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 4,308,673
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 4,308,673
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 4,308,673
21 Jan 2015 TM01 Termination of appointment of Samieh Ahmed Amer as a director on 21 January 2015
21 Jan 2015 AP01 Appointment of Graeme Leslie Muir as a director on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Gordon Hugh Muir as a director on 21 January 2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,354.76