RENOIR ESTATES LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewAppointment of a voluntary liquidator

View Document

27/02/2427 February 2024 NewRegistered office address changed from White Lyon House Perry Hill Worplesdon Guildford GU3 3RE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-02-27

View Document

27/02/2427 February 2024 NewDeclaration of solvency

View Document

27/02/2427 February 2024 NewResolutions

View Document

27/02/2427 February 2024 NewResolutions

View Document

23/01/2423 January 2024 NewCompulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 NewCompulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 NewConfirmation statement made on 2023-09-03 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

01/04/221 April 2022 Termination of appointment of Marco Anthony Raphael Schiavo as a director on 2022-03-29

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Portchester Estates Limited as a person with significant control on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
28/12/1928 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 01/09/2019

View Document



04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/09/1716 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTHONY RAPHAEL SCHIAVO / 20/05/2017

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTCHESTER ESTATES LIMITED

View Document

18/07/1718 July 2017 CESSATION OF PAUL DAVID ANTHONY GARDINER AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
11/11/1511 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 9 WOOTTON STREET LONDON SE1 8TG

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MARCO ANTHONY RAPHAEL SCHIAVO

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDINER / 01/07/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company