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)
|
|
18 Dec 2020 |
TM01 |
Termination of appointment of Mark Edward Eustace as a director on 18 December 2020
|
|
|
13 Mar 2020 |
PSC05 |
Change of details for Renaissance Villages Limited as a person with significant control on 13 March 2020
|
|
|
24 Feb 2020 |
CS01 |
Confirmation statement made on 22 February 2020 with updates
|
|
|
30 Sep 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
10 Jul 2019 |
AP01 |
Appointment of Mr Mark Edward Eustace as a director on 2 July 2019
|
|
|
10 Jul 2019 |
TM01 |
Termination of appointment of Keith Henry Cockell as a director on 2 July 2019
|
|
|
03 May 2019 |
CH01 |
Director's details changed for Mr James Stuart Bunce on 23 February 2019
|
|
|
26 Mar 2019 |
CS01 |
Confirmation statement made on 22 February 2019 with no updates
|
|
|
24 Dec 2018 |
AP04 |
Appointment of Inspired Villages Group Limited as a secretary on 7 December 2018
|
|
|
22 Nov 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
19 Mar 2018 |
CS01 |
Confirmation statement made on 22 February 2018 with no updates
|
|
|
11 Dec 2017 |
AP01 |
Appointment of Mr Keith Henry Cockell as a director on 6 December 2017
|
|
|
11 Dec 2017 |
AP01 |
Appointment of Mr James Stuart Bunce as a director on 6 December 2017
|
|
|
11 Dec 2017 |
TM01 |
Termination of appointment of Robert David Widrig as a director on 6 December 2017
|
|
|
11 Dec 2017 |
TM01 |
Termination of appointment of Phillip Paul Bayliss as a director on 6 December 2017
|
|
|
04 Dec 2017 |
AP01 |
Appointment of Mr Robert David Widrig as a director on 13 November 2017
|
|
|
04 Dec 2017 |
TM01 |
Termination of appointment of William Andrew Parry as a director on 13 November 2017
|
|
|
04 Dec 2017 |
TM01 |
Termination of appointment of William Andrew Parry as a director on 13 November 2017
|
|
|
04 Dec 2017 |
AP01 |
Appointment of Mr Phillip Paul Bayliss as a director on 13 November 2017
|
|
|
03 Dec 2017 |
TM01 |
Termination of appointment of James Richard Moss as a director on 13 November 2017
|
|
|
03 Dec 2017 |
TM01 |
Termination of appointment of Timothy John Murphy as a director on 13 November 2017
|
|
|
03 Dec 2017 |
TM01 |
Termination of appointment of James Richard Moss as a director on 13 November 2017
|
|
|
03 Dec 2017 |
TM02 |
Termination of appointment of Helical Registrars Limited as a secretary on 17 February 2017
|
|
|
03 Dec 2017 |
TM01 |
Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017
|
|
|
23 Nov 2017 |
AD01 |
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 23 November 2017
|
|