RENAISSANCE ENDOWMENT REVIEW SERVICES LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Evelyn Mary Fenne as a director on 2022-04-30

View Document

16/05/2216 May 2022 Cessation of Regency Direct Limited as a person with significant control on 2022-03-31

View Document

16/05/2216 May 2022 Notification of Peter David Guntrip as a person with significant control on 2022-03-31

View Document

16/05/2216 May 2022 Notification of Nicholas Charles Baldwin as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROSE LTD

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGENCY DIRECT LIMITED

View Document

08/04/198 April 2019 CESSATION OF PREMIER FINANCIAL RECOVERIES LLP AS A PSC

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CESSATION OF PETER DAVID GUNTRIP AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF SEBASTIAN WARD AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER FINANCIAL RECOVERIES LLP

View Document

19/07/1719 July 2017 CESSATION OF NICHOLAS CHARLES BALDWIN AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF EVELYN MARY FENNE AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF NIKKI WARD AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF MARTIN LEE BAKER AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF SALLY HUMPHRIES AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BALDWIN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GUNTRIP

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN FENNE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF ANDREW HUMPHRIES AS A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED LADY EVELYN MARY FENNE

View Document

16/03/1716 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM THE OLD FARM OFFICE LOTMEAD BUSINESS PARK WANBOROUGH SWINDON SN4 0UY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PETER DAVID GUNTRIP

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES BALDWIN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON WILTS SN5 5YN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GILL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 SOLVENCY STATEMENT DATED 15/12/11

View Document

03/01/123 January 2012 REUCE SHARE PREM 15/12/2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILL / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 22/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WARD

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ROSE LTD / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WARD / 01/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 25/11/09 STATEMENT OF CAPITAL GBP 145

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

20/07/0920 July 2009 ADOPT ARTICLES 25/06/2009

View Document

20/07/0920 July 2009 S-DIV

View Document

20/07/0920 July 2009 RE SHORT NOTICE CONSENT GIVEN, SUBDIVISION AND OTHER CO BUSINESS 25/06/2009

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 25/06/2009

View Document

16/07/0916 July 2009 S-DIV

View Document

16/07/0916 July 2009 ARTICLES OF ASSOCIATION

View Document

16/07/0916 July 2009 ADOPT ARTICLES 25/06/2009

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM ELM TREE COTTAGE SOUTHEND MARLBOROUGH SN8 1SG

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MARGARET NICOLA GILL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MARTIN LEE BAKER

View Document

02/10/082 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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