RENAISSANCE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Cessation of Firstport Retirement Property Services Limited as a person with significant control on 2023-05-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/05/2313 May 2023 Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

10/10/2210 October 2022 Termination of appointment of Nigel Howell as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Mr Steve John Perrett as a director on 2022-08-18

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS JANET ENTWISTLE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1215 March 2012 ADOPT ARTICLES 12/03/2012

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

08/07/118 July 2011 DIRECTOR APPOINTED CATRIONA ANN WADLOW

View Document

08/07/118 July 2011 DIRECTOR APPOINTED PHILIP CUMMINGS

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 24/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN EDGAR / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGILL / 04/11/2009

View Document

04/11/094 November 2009 CHANGE PERSON AS DIRECTOR

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 17/07/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0729 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

27/11/0027 November 2000 EXEMPTION FROM APPOINTING AUDITORS 22/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
FLEUR DE LIS
MIDDLEMARSH STREET POUNDBURY
DORCHESTER
DORSET DT1 3GX

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
BURLINGTON HOUSE
7A BURLINGTON ARCADE
BOURNEMOUTH
BH1 2HZ

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 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