RENEW PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

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

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Document

05/10/225 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

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

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

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

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR GRAHAM MARTIN ELLIS

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CORNERBITE LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

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

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

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

View Document

18/10/1318 October 2013 CHANGE OF NAME 04/10/2013

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

04/03/134 March 2013 Annual return made up to 1 March 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

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

12/05/1112 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIE IGOE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED LUCIE IGOE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

25/03/1025 March 2010 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