Date | Description |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-07-07 |
delete address 6 HACKWOOD BUSINESS PARK WATER END BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 7BA |
2021-07-07 |
insert address UNIT 5A HACKWOOD BUSINESS PARK WATER END OLD BASING HAMPSHIRE UNITED KINGDOM RG24 7BA |
2021-07-07 |
update registered_address |
2021-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2021 FROM
6 HACKWOOD BUSINESS PARK WATER END
BASINGSTOKE
HAMPSHIRE
RG24 7BA
UNITED KINGDOM |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-05-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2019-05-07 |
insert address 6 HACKWOOD BUSINESS PARK WATER END BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 7BA |
2019-05-07 |
update registered_address |
2019-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM
WEY COURT WEST UNION ROAD
FARNHAM
SURREY
GU9 7PT |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-16 |
update statutory_documents 30/05/18 STATEMENT OF CAPITAL GBP 105 |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS COVER |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GODDARD / 01/07/2018 |
2018-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GODDARD / 01/07/2018 |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR |
2018-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GODDARD / 31/05/2018 |
2018-07-13 |
update statutory_documents CESSATION OF ROBERT MARK TAYLOR AS A PSC |
2017-11-08 |
delete company_previous_name RENAISSANCE GROUP LIMITED |
2017-11-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL GODDARD |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-07-19 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-12 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-02-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-12 |
update num_mort_outstanding 3 => 0 |
2016-02-12 |
update num_mort_satisfied 0 => 3 |
2016-01-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-10-09 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents 16/07/15 FULL LIST |
2015-04-14 |
update statutory_documents SECOND FILING WITH MUD 16/07/14 FOR FORM AR01 |
2015-03-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2014-09-07 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-12 |
update statutory_documents 16/07/14 FULL LIST |
2014-08-07 |
delete address TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW |
2014-08-07 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2014-08-07 |
update registered_address |
2014-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM, TOWNGATE HOUSE 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW, UNITED KINGDOM |
2014-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WATKINS |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-10-07 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED MARCUS SCALE COVER |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 16/07/12 FULL LIST |
2012-07-06 |
update statutory_documents 20/06/12 STATEMENT OF CAPITAL GBP 210 |
2011-07-18 |
update statutory_documents 16/07/11 FULL LIST |
2011-07-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WATKINS / 10/08/2010 |
2010-04-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM KEEYS |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM, FLEET COURT, NEW FIELDS STINSFORD ROAD, POOLE, DORSET, BH17 0NF |
2008-03-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-25 |
update statutory_documents THIRD PARTY LEGAL CHARG 18/08/06 |
2006-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
9 BROOK LANE, CORFE MULLEN, WIMBORNE, DORSET BH21 3RD |
2004-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-28 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents £ IC 100/90
13/04/00
£ SR 10@1=10 |
2000-04-17 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/04/00 |
2000-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 FROM:
FLEUR DE LIS, MIDDLEMARSH STEET POUNDBURY, DORCHESTER, DORSET DT1 3GX |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1998-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
BURLINGTON HOUSE 7A BURLINGTON, ARCADE,, BOURNEMOUTH, BH1 2HZ |
1997-12-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-10-28 |
update statutory_documents ADOPT MEM AND ARTS 16/07/97 |
1997-10-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 16/07/97 |
1997-10-27 |
update statutory_documents COMPANY NAME CHANGED
RENAISSANCE GROUP LIMITED
CERTIFICATE ISSUED ON 28/10/97 |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-20 |
update statutory_documents SECRETARY RESIGNED |
1997-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |