TM01 |
Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, April 2023
| accounts
|
Free Download
(54 pages)
|
AP01 |
On Mon, 20th Feb 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 20th Sep 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 20th Sep 2022 - the day secretary's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 25th, April 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Dec 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Oct 2021. New Address: 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR. Previous address: Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed renaissance freeholds LIMITEDcertificate issued on 15/10/21
filed on: 15th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 21st, July 2021
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 23rd, July 2020
| accounts
|
Free Download
(50 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 16th Sep 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jul 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Jul 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, April 2019
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Mar 2019. New Address: Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW. Previous address: Wey Court West Union Road Farnham Surrey GU9 7PT England
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Aug 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2018
| resolution
|
Free Download
(35 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106346570005, created on Thu, 10th Aug 2017
filed on: 24th, August 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 106346570004, created on Wed, 19th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 106346570003, created on Fri, 14th Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 106346570002, created on Fri, 16th Jun 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Wed, 12th Apr 2017: 8.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106346570001, created on Fri, 5th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(11 pages)
|