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)
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
08 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 8 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
12 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60,000
15 Apr 2014 TM01 Termination of appointment of Paul Chisnell as a director
15 Apr 2014 TM01 Termination of appointment of Paul Lees as a director
02 Apr 2014 AA Full accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 60,000
14 Feb 2014 CH01 Director's details changed for Paul Anthony Cartwright on 2 September 2013
14 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
14 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
02 Oct 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013
11 Sep 2013 AP01 Appointment of Ms Joanna Claire Christiane Hames as a director
03 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013
29 Aug 2013 AP01 Appointment of Mr Thomas Benedict Symes as a director
28 Aug 2013 AP01 Appointment of Vikki Louise Everett as a director
28 Aug 2013 TM01 Termination of appointment of Mark Mcderment as a director
05 Aug 2013 CH01 Director's details changed for Mr Mark Anthony Mcderment on 1 August 2013
01 Aug 2013 AP01 Appointment of Robert James Newton as a director
25 Jul 2013 AP01 Appointment of Mr Mark Geoffrey David Holden as a director
24 Jul 2013 TM01 Termination of appointment of Paul Whitmore as a director
24 Jul 2013 TM01 Termination of appointment of Richard Dixon as a director
20 May 2013 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
20 May 2013 TM02 Termination of appointment of Michael Saunders as a secretary