RENAISSANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED ANGELA WATSON

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM UNIT 37 ASTON BUSINESS PARK SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7BX UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR APPOINTED ANGELA MARIA WATSON

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LESLIE WATSON / 01/10/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM 39-40 ASTON BUSINESS PARK SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7BX

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 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