- Company Overview for RENAISSANCE CARE (NO2) LIMITED (SC402100)
- Filing history for RENAISSANCE CARE (NO2) LIMITED (SC402100)
- People for RENAISSANCE CARE (NO2) LIMITED (SC402100)
- Charges for RENAISSANCE CARE (NO2) LIMITED (SC402100)
- More for RENAISSANCE CARE (NO2) LIMITED (SC402100)
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) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
04 Jun 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
04 Apr 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
06 Mar 2017 | MR01 | Registration of charge SC4021000004, created on 2 March 2017 | |
02 Mar 2017 | MR04 | Satisfaction of charge SC4021000001 in full | |
02 Mar 2017 | MR04 | Satisfaction of charge SC4021000002 in full | |
22 Feb 2017 | MR01 | Registration of charge SC4021000003, created on 21 February 2017 | |
06 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
16 May 2016 | CH01 | Director's details changed for Mrs Anya Elizabeth Neilson on 16 May 2016 | |
13 Apr 2016 | AP01 | Appointment of Mrs Anya Elizabeth Neilson as a director on 4 April 2016 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
26 Mar 2015 | MR01 | Registration of charge SC4021000002, created on 24 March 2015 | |
04 Mar 2015 | MR01 | Registration of charge SC4021000001, created on 26 February 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
29 May 2014 | AD01 | Registered office address changed from Stuart House Suite 5, 1St Floor, Stuart House Station Road, Eskmills Musselburgh Edinburgh EH21 7PB on 29 May 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Elaine Murie as a director | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
30 May 2012 | TM02 | Termination of appointment of Ccw Secretaries Limited as a secretary | |
14 May 2012 | AP01 | Appointment of Elaine Murie as a director |