RENOVARE PROPERTY WH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr David Bright on 2025-10-06

View Document

14/10/2514 October 2025 NewChange of details for Mr David Bright as a person with significant control on 2025-10-06

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Change of details for Mr David Bright as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mr David Bright on 2023-12-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

22/10/2322 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Cessation of Dion Perry Mailich as a person with significant control on 2023-07-12

View Document

19/07/2319 July 2023 Notification of David Bright as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Dion Perry Mailich as a director on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr David Bright as a director on 2023-07-12

View Document

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

View Accounts

18/10/2218 October 2022 Director's details changed for Mr Dion Perry Mailich on 2021-11-01

View Document

18/10/2218 October 2022 Change of details for Mr Dion Perry Mailich as a person with significant control on 2021-11-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

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

View Accounts

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR DION PERRY MAILICH / 11/02/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DION PERRY MAILICH / 11/02/2021

View Document

12/02/2112 February 2021 COMPANY NAME CHANGED VALLEY FOODS GV LTD CERTIFICATE ISSUED ON 12/02/21

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 34A WATLING STREET RADLETT HERTFORDSHIRE WD7 7NN ENGLAND

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/10/2014 October 2020 CURRSHO FROM 31/10/2021 TO 31/03/2021

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