Advanced company searchLink opens in new window

RENAISSANCE (STOKE VILLAGE) MANAGEMENT COMPANY LIMITED

Company number 07316324

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Apr 2024 CH02 Director's details changed for Innovus Company Secretaries Limited on 11 April 2024
11 Apr 2024 CH04 Secretary's details changed for Innovus Company Secretaries Limited on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 April 2024
12 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
12 Dec 2023 TM01 Termination of appointment of Mainstay (Secretaries) Limited as a director on 7 December 2023
12 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
12 Dec 2023 AP02 Appointment of Innovus Company Secretaries Limited as a director on 7 December 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
12 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
14 Dec 2022 AP01 Appointment of Mrs Philippa Flanegan as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Felix Robert Keen as a director on 13 December 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Apr 2022 AP02 Appointment of Mainstay (Secretaries) Limited as a director on 13 April 2022
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
09 Jul 2021 AP01 Appointment of Mr Felix Robert Keen as a director on 9 July 2021
09 Jul 2021 TM01 Termination of appointment of Charles John Lucas as a director on 9 July 2021
09 Jun 2021 TM01 Termination of appointment of Daniel Norman Ross Potter as a director on 8 June 2021
04 Dec 2020 AP01 Appointment of Mr Charles John Lucas as a director on 30 November 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates