Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-11-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-11-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-11-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-22 |
update robots_txt_status www.renovo.uk.com: 404 => 200 |
2023-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRANCIS COLLINS / 11/09/2023 |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM PARKER / 11/09/2023 |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BRUIN / 11/09/2023 |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUYA ONO / 11/09/2023 |
2023-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LIBERATA UK LIMITED / 11/09/2023 |
2023-07-17 |
delete address America House, Rumford Court, Rumford Place, Liverpool L3 9DD |
2023-07-17 |
insert address York House, Station Road, Tadcaster, North Yorkshire, LS24 9JF |
2023-06-07 |
delete address KNOLLYS HOUSE 5TH FLOOR 17 ADDISCOMBE ROAD CROYDON SURREY ENGLAND CR0 6SR |
2023-06-07 |
insert address 2ND FLOOR FRONT, 60 CHEAPSIDE LONDON ENGLAND EC2V 6AX |
2023-06-07 |
update registered_address |
2023-04-23 |
delete source_ip 185.144.229.172 |
2023-04-23 |
insert source_ip 95.138.190.13 |
2023-04-23 |
update robots_txt_status renovo.uk.com: 200 => 404 |
2023-04-23 |
update robots_txt_status www.renovo.uk.com: 200 => 404 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2023 FROM
KNOLLYS HOUSE 5TH FLOOR
17 ADDISCOMBE ROAD
CROYDON
SURREY
CR0 6SR
ENGLAND |
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 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-12-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-12-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-11-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-15 |
delete address One Aldgate
London
EC3N 1RE |
2022-10-15 |
delete phone 01904 615 153 |
2022-10-15 |
delete phone 0800 612 2011 |
2022-10-15 |
insert phone 01904 615 163 |
2022-09-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-14 |
insert phone 01904 615 153 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-29 |
delete about_pages_linkeddomain lmdev.co.uk |
2021-05-29 |
delete casestudy_pages_linkeddomain lmdev.co.uk |
2021-05-29 |
delete contact_pages_linkeddomain lmdev.co.uk |
2021-05-29 |
delete management_pages_linkeddomain lmdev.co.uk |
2021-05-29 |
delete terms_pages_linkeddomain lmdev.co.uk |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-04-13 |
delete chro Ann Chambers |
2021-04-13 |
delete person Anita Johnson |
2021-04-13 |
delete person Ann Chambers |
2021-04-13 |
delete person Clare Lai |
2021-04-13 |
delete person David Twiddle |
2021-04-13 |
delete person Robert White |
2021-04-13 |
delete person Sue Waldock |
2021-04-13 |
insert about_pages_linkeddomain lmdev.co.uk |
2021-04-13 |
insert casestudy_pages_linkeddomain lmdev.co.uk |
2021-04-13 |
insert contact_pages_linkeddomain lmdev.co.uk |
2021-04-13 |
insert terms_pages_linkeddomain lmdev.co.uk |
2021-04-07 |
delete address AMERICA HOUSE, 8A RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD |
2021-04-07 |
insert address KNOLLYS HOUSE 5TH FLOOR 17 ADDISCOMBE ROAD CROYDON SURREY ENGLAND CR0 6SR |
2021-04-07 |
update registered_address |
2021-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM
KNOLLYS HOUSE 17 ADDISCOMBE ROAD
KNOLLYS HOUSE, 17 ADDISCOMBE ROAD
CROYDON
SURREY
CR0 6SR
UNITED KINGDOM |
2021-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM
AMERICA HOUSE, 8A RUMFORD COURT
RUMFORD PLACE
LIVERPOOL
L3 9DD |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2020-09-17 |
delete chairman David Twiddle |
2020-09-17 |
delete founder David Twiddle |
2020-09-17 |
delete email dt..@renovo.uk.com |
2020-09-17 |
update person_title David Twiddle: Chairman; Company Founder; Founder; Member of the Leadership Team; Company Chairman; Our Founder => Our Founder |
2020-09-17 |
update website_status InternalTimeout => OK |
2020-09-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-07 |
update statutory_documents ADOPT ARTICLES 01/04/2020 |
2020-04-27 |
update statutory_documents SECRETARY APPOINTED TIMOTHY JOHN FRANCIS COLLINS |
2020-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRANCIS COLLINS / 01/04/2020 |
2020-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BRUIN / 01/04/2020 |
2020-04-18 |
update website_status OK => InternalTimeout |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-04-17 |
update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 130.632 |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WILLIAM PARKER |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD BRUIN |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED YUYA ONO |
2020-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERATA UK LIMITED |
2020-04-03 |
update statutory_documents CESSATION OF DAVID TWIDDLE AS A PSC |
2020-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TWIDDLE |
2020-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNABEL TWIDDLE |
2020-03-19 |
delete index_pages_linkeddomain vimeo.com |
2020-02-11 |
update statutory_documents SUB-DIVISION
23/01/20 |
2020-02-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-10-17 |
insert address One Aldgate
London
EC3N 1RE |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-10 |
delete registration_number 5066794 |
2019-02-10 |
insert person Phil Richardson |
2018-06-01 |
insert alias Renovo Ltd |
2018-06-01 |
insert email da..@renovo.uk.com |
2018-06-01 |
insert index_pages_linkeddomain vimeo.com |
2018-06-01 |
insert person Robert White |
2018-06-01 |
insert registration_number 05066794 |
2018-06-01 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-01 |
insert terms_pages_linkeddomain cookiecentral.com |
2018-06-01 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-04-10 |
delete sales_emails sa..@renovo.uk.com |
2018-04-10 |
delete support_emails su..@renovo.uk.com |
2018-04-10 |
delete email sa..@renovo.uk.com |
2018-04-10 |
delete email su..@renovo.uk.com |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-26 |
update statutory_documents VOTING RIGHTS AND DISTRIBUTION RIGHTS 13/10/2017 |
2017-10-01 |
delete person Pitch Perfect |
2017-10-01 |
insert person Anita Johnson |
2017-10-01 |
insert person Clare Lai |
2017-10-01 |
insert person Sue Waldock |
2017-07-20 |
insert person Pitch Perfect |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-02-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-02-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-23 |
delete otherexecutives Seema Smith |
2017-01-23 |
insert coo Seema Smith |
2017-01-23 |
insert otherexecutives Rhys Moon |
2017-01-23 |
delete source_ip 94.236.121.15 |
2017-01-23 |
insert source_ip 185.144.229.172 |
2017-01-23 |
update person_title Rhys Moon: Member of the Leadership Team; Head of Client Engagement => Member of the Leadership Team; Commercial Director |
2017-01-23 |
update person_title Seema Smith: Head of Client Services; Member of the Leadership Team => Member of the Leadership Team; Operations Director |
2016-12-10 |
insert chairman David Twiddle |
2016-12-10 |
insert founder David Twiddle |
2016-12-10 |
insert sales_emails sa..@renovo.uk.com |
2016-12-10 |
insert support_emails su..@renovo.uk.com |
2016-12-10 |
delete about_pages_linkeddomain facebook.com |
2016-12-10 |
delete about_pages_linkeddomain plus.google.com |
2016-12-10 |
delete contact_pages_linkeddomain facebook.com |
2016-12-10 |
delete contact_pages_linkeddomain plus.google.com |
2016-12-10 |
delete index_pages_linkeddomain facebook.com |
2016-12-10 |
delete index_pages_linkeddomain plus.google.com |
2016-12-10 |
delete source_ip 176.74.17.250 |
2016-12-10 |
delete terms_pages_linkeddomain facebook.com |
2016-12-10 |
delete terms_pages_linkeddomain plus.google.com |
2016-12-10 |
insert email sa..@renovo.uk.com |
2016-12-10 |
insert email su..@renovo.uk.com |
2016-12-10 |
insert person David Twiddle |
2016-12-10 |
insert source_ip 94.236.121.15 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-13 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-03-16 |
update statutory_documents 08/03/16 FULL LIST |
2016-03-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-05-04 |
delete source_ip 70.32.85.21 |
2015-05-04 |
insert source_ip 176.74.17.250 |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-11 |
update statutory_documents 08/03/15 FULL LIST |
2014-10-31 |
update website_status InternalTimeout => OK |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-24 |
update statutory_documents 08/03/14 FULL LIST |
2014-02-05 |
update website_status OK => InternalTimeout |
2013-12-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIDDLE / 08/12/2013 |
2013-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNABEL TWIDDLE / 08/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
delete index_pages_linkeddomain onstate.co.uk |
2013-09-30 |
delete source_ip 188.65.113.2 |
2013-09-30 |
insert index_pages_linkeddomain facebook.com |
2013-09-30 |
insert index_pages_linkeddomain google.com |
2013-09-30 |
insert index_pages_linkeddomain twitter.com |
2013-09-30 |
insert source_ip 70.32.85.21 |
2013-09-30 |
update robots_txt_status renovo.uk.com: 404 => 200 |
2013-09-30 |
update robots_txt_status www.renovo.uk.com: 404 => 200 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-03-14 |
update statutory_documents 08/03/13 FULL LIST |
2013-02-13 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012 |
2012-04-05 |
update statutory_documents 08/03/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 08/03/11 FULL LIST |
2010-09-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-03 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 30/06/2010 |
2010-07-01 |
update statutory_documents COMPANY NAME CHANGED HAMILTON CAINE LIMITED
CERTIFICATE ISSUED ON 01/07/10 |
2010-06-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-20 |
update statutory_documents 08/03/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TWIDDLE / 11/03/2010 |
2010-02-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents ADOPT ARTICLES 28/03/2008 |
2008-04-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED
12/10/06 |
2006-11-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-08 |
update statutory_documents £ NC 100/140
12/10/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents COMPANY NAME CHANGED
HCC ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 24/02/05 |
2004-03-09 |
update statutory_documents SECRETARY RESIGNED |
2004-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |