(TM02) Secretary appointment termination on Sunday 31st December 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on Tuesday 12th September 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's details were changed on Monday 30th March 2020
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st December 2021.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, September 2019
| resolution
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 9th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 19th August 2019
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Friday 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP04) On Friday 16th August 2019 - new secretary appointed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 5th Floor 1 Lumley Street London W1K 6JE on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 25th, September 2015
| resolution
|
Free Download
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 7th July 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2014
| incorporation
|
Free Download
(15 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed P1 renacres LIMITEDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 11th September 2014
filed on: 11th, September 2014
| resolution
|
|
(AR01) Annual return made up to Friday 21st March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 25th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(17 pages)
|
(CH01) On Monday 17th September 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th September 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st March 2012 with full list of members
filed on: 1st, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Monday 21st March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to Thursday 27th March 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(26 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(26 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(9 pages)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(4 pages)
|
(288a) On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(9 pages)
|
(288b) On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(9 pages)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(39 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(39 pages)
|