RENEW GROUP 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

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

10/01/2210 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

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

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR PAUL SCOTT

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

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

02/07/132 July 2013 DIRECTOR APPOINTED MR BRIAN WARD MAY

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

15/09/1015 September 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

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

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 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

08/01/098 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

30/01/0830 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED RENEW DORMANT 1 LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

19/01/0619 January 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