RENOV 8 (YORKSHIRE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 15/07/2515 July 2025 | Application to strike the company off the register |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BOSOMWORTH |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DALE MARK BOSOMWORTH / 23/10/2019 |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CAPITAL HOUSE 7 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 4 CLUB LANE RODLEY LEEDS LS13 1JG |
| 11/03/1911 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 03/03/153 March 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 08/01/148 January 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 11/01/1311 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 04/01/124 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLAIRE BOSOMWORTH / 10/10/2011 |
| 12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DALE MARK BOSOMWORTH / 10/10/2011 |
| 12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DALE MARK BOSOMWORTH / 10/10/2011 |
| 23/02/1123 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 26/10/1026 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 21/12/0921 December 2009 | 31/10/09 TOTAL EXEMPTION FULL |
| 29/10/0929 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLAIRE BOSOMWORTH / 01/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DALE MARK BOSOMWORTH / 01/10/2009 |
| 07/01/097 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 24/10/0824 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
| 11/10/0711 October 2007 | SECRETARY RESIGNED |
| 11/10/0711 October 2007 | DIRECTOR RESIGNED |
| 10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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