Advanced company searchLink opens in new window

RENGEN (BURNHAM ROAD) LIMITED

Company number 09237571

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)
01 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
01 Oct 2017 PSC07 Cessation of Iesis (Wellsway) Limited as a person with significant control on 30 November 2016
01 Oct 2017 PSC02 Notification of Iesis Limited as a person with significant control on 30 November 2016
02 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Jan 2017 MR01 Registration of charge 092375710004, created on 16 January 2017
17 Jan 2017 MR01 Registration of charge 092375710003, created on 16 January 2017
01 Dec 2016 CERTNM Company name changed rengen (wellsway) lettings LIMITED\certificate issued on 01/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
17 Oct 2016 MR04 Satisfaction of charge 092375710001 in full
17 Oct 2016 MR04 Satisfaction of charge 092375710002 in full
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
24 May 2016 MR01 Registration of charge 092375710002, created on 20 May 2016
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Mar 2016 MR01 Registration of charge 092375710001, created on 4 March 2016
21 Dec 2015 CERTNM Company name changed iesis (jsw) lettings LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
21 Dec 2015 CONNOT Change of name notice
23 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
10 Sep 2015 CH01 Director's details changed for Mr David Franklin Steadman on 17 December 2014
23 Jul 2015 AD01 Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to 89-95 Redcliff Street Bristol BS1 6LU on 23 July 2015
02 Feb 2015 CH01 Director's details changed for Mr Robert Iestyn Lewis on 19 December 2014
07 Jan 2015 AD01 Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD United Kingdom to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 7 January 2015
05 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 July 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)