Advanced company searchLink opens in new window

RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED

Company number 06140776

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)
15 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
27 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
26 Jul 2023 TM01 Termination of appointment of Mark Geoffrey David Holden as a director on 14 July 2023
26 Jul 2023 AP01 Appointment of Ms Katherine Victoria Morgan as a director on 14 July 2023
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
24 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
27 Jan 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
20 Oct 2022 TM01 Termination of appointment of James Christopher Heath as a director on 17 October 2022
20 Oct 2022 AP01 Appointment of Mr James Christopher Heath as a director on 27 July 2022
14 Apr 2022 PSC05 Change of details for Iic Miles Platting Equity Limited as a person with significant control on 1 April 2022
01 Apr 2022 AP03 Appointment of Emma Margaret Clarke as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 1 April 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
13 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
28 Oct 2021 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021
08 Mar 2021 AP01 Appointment of Mr Paul Gill as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Philip Arthur Would as a director on 1 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
09 Dec 2020 TM01 Termination of appointment of Vikki Louise Everett as a director on 8 December 2020
09 Dec 2020 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 8 December 2020
04 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
02 Nov 2020 TM01 Termination of appointment of Richard Martin Goulder as a director on 2 November 2020
02 Nov 2020 AP01 Appointment of Ms Elizabeth Jo Beswetherick as a director on 30 October 2020
02 Oct 2020 PSC05 Change of details for Manchester Housing (Mp Equity) Limited as a person with significant control on 2 October 2020