Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-11-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/22 |
2022-11-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/22 |
2022-11-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/22 |
2022-11-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/22 |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY LIGGINS |
2022-03-07 |
update account_category FULL => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-12-07 |
delete sic_code 41100 - Development of building projects |
2021-12-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-09-07 |
update num_mort_outstanding 2 => 1 |
2021-09-07 |
update num_mort_satisfied 3 => 4 |
2021-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON |
2019-06-20 |
insert company_previous_name RENAISSANCE (PADIHAM) LIMITED |
2019-06-20 |
update name RENAISSANCE (PADIHAM) LIMITED => HARGREAVES LAND (SOUTH) LIMITED |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY PUGH |
2019-05-16 |
update statutory_documents COMPANY NAME CHANGED RENAISSANCE (PADIHAM) LIMITED
CERTIFICATE ISSUED ON 16/05/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2019-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-11-23 |
update statutory_documents CORPORATE DIRECTOR APPOINTED HARGREAVES CORPORATE DIRECTOR LIMITED |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-01-22 |
update statutory_documents DIRECTOR APPOINTED GREGORY MARK LIGGINS |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2018-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGAN |
2017-04-27 |
update accounts_last_madeup_date 2014-12-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-12-20 |
delete address COGGESHALL ROAD EARLS COLNE ESSEX CO6 2JX |
2016-12-20 |
insert address WEST TERRACE ESH WINNING DURHAM ENGLAND DH7 9PT |
2016-12-20 |
update registered_address |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
COGGESHALL ROAD
EARLS COLNE
ESSEX
CO6 2JX |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SAVILLE |
2016-05-13 |
update num_mort_charges 4 => 5 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-03-12 |
update account_ref_day 29 => 31 |
2016-03-12 |
update account_ref_month 12 => 5 |
2016-03-12 |
update accounts_next_due_date 2016-09-29 => 2017-02-28 |
2016-03-12 |
update num_mort_outstanding 2 => 1 |
2016-03-12 |
update num_mort_satisfied 2 => 3 |
2016-03-12 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-03-12 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046405790005 |
2016-02-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-11 |
update accounts_next_due_date 2016-03-17 => 2016-09-29 |
2016-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED ROBERT BROTHERSTON |
2016-02-05 |
update statutory_documents CURREXT FROM 29/12/2015 TO 31/05/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2016-02-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-05 |
update statutory_documents ADOPT ARTICLES 09/01/2016 |
2016-02-01 |
update statutory_documents 17/01/16 FULL LIST |
2016-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2016-01-08 |
update account_ref_day 30 => 29 |
2016-01-08 |
update accounts_next_due_date 2015-12-23 => 2016-03-17 |
2015-12-17 |
update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014 |
2015-10-08 |
update account_ref_day 31 => 30 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2015-12-23 |
2015-09-23 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014 |
2015-05-08 |
update account_ref_month 3 => 12 |
2015-05-08 |
update accounts_next_due_date 2015-12-31 => 2015-09-30 |
2015-04-10 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-04-07 |
update account_ref_month 12 => 3 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-03-05 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-29 |
update statutory_documents 17/01/15 FULL LIST |
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 |
2014-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-24 |
update statutory_documents 17/01/14 FULL LIST |
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 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
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 |
2013-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-03-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
2013-01-22 |
update statutory_documents 17/01/13 FULL LIST |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-27 |
update statutory_documents 17/01/12 FULL LIST |
2011-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-07 |
update statutory_documents 17/01/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER VINCENT / 17/01/2011 |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WARWICK PUGH / 17/01/2011 |
2011-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SAVILLE / 17/01/2011 |
2011-02-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-01-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-11 |
update statutory_documents ADOPT ARTICLES 20/12/2010 |
2011-01-11 |
update statutory_documents CONSOLIDATION
20/12/10 |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
THE POINT CREWE ROAD
ALSAGER
CHESHIRE
ST7 2GP |
2010-12-15 |
update statutory_documents SECRETARY APPOINTED IAN DAVID SAVILLE |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MULLER |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL MULLER |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP JOHNSTON |
2010-12-13 |
update statutory_documents COMPANY NAME CHANGED MULLER RENAISSANCE (PADIHAM) LIMITED
CERTIFICATE ISSUED ON 13/12/10 |
2010-12-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-11 |
update statutory_documents 17/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 22/01/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010 |
2010-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULLER / 01/08/2009 |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009 |
2009-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
THE OLD STABLES HATHERTON LODGE
HATHERTON
NR NANTWICH
CHESHIRE
CW5 7RA |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents SECRETARY RESIGNED |
2006-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-10-31 |
update statutory_documents COMPANY NAME CHANGED
EGERTON LODGE PROPERTY INVESTMEN
T LIMITED
CERTIFICATE ISSUED ON 31/10/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
BRIDGE HOUSE, BARTHOMLEY ROAD
BARTHOMLEY
CHESHIRE
CW2 5NT |
2004-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
THE OLD STABLES HATHERTON LODGE
HATHERTON
NR NANTWICH
CHESHIRE CW5 7RA |
2004-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-06-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
2003-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |