RENAISSANCE VILLAGES LIMITED: Filings
Overview
| Company Name | RENAISSANCE VILLAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03800768 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RENAISSANCE VILLAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Paul Halliwell as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Change of details for Inspired Villages Group Limited as a person with significant control on Aug 03, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on Jan 08, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Mark Edward Eustace as a director on Jul 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Keith Henry Cockell as a director on Jul 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0