RENEW NOMINEES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

06/04/226 April 2022 Appointment of Mr Jonathan Mark Dodd as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR GORDON RAY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR SEAN CHRISTOPHER WYNDHAM-QUIN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SAMUEL

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR SEAN CHRISTOPHER WYNDHAM-QUIN

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM YOUNG STRACHAN SAMUEL / 30/06/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN ELLIS / 30/06/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT / 30/06/2017

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY BENJAMIN FEATHER

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED GRAHAM MARTIN ELLIS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 COMPANY NAME CHANGED MONTPELLIER GROUP NOMINEES LIMIT ED CERTIFICATE ISSUED ON 08/02/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 S386 DISP APP AUDS 28/08/02

View Document

06/09/026 September 2002 S366A DISP HOLDING AGM 28/08/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

04/11/014 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

04/11/014 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED LOVELL NOMINEES LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKS SL9 8ER

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 09/04/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/08/9129 August 1991 EXEMPTION FROM APPOINTING AUDITORS 23/08/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/05/8916 May 1989 NC DEC ALREADY ADJUSTED

View Document

15/05/8915 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/89

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

04/04/894 April 1989 COMPANY NAME CHANGED GULFACT LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

03/04/893 April 1989 £ NC 1000/100

View Document

30/03/8930 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140289

View Document

13/02/8913 February 1989 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