RENAISSANCE VILLAGES LIMITED: Filings

  • Overview

    Company NameRENAISSANCE VILLAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03800768
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RENAISSANCE VILLAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jun 12, 2025 with updates

    4 pagesCS01

    Appointment of Mr Stephen Paul Halliwell as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Change of details for Inspired Villages Group Limited as a person with significant control on Aug 03, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Mark Edward Eustace as a director on Jul 02, 2019

    2 pagesAP01

    Termination of appointment of Keith Henry Cockell as a director on Jul 02, 2019

    1 pagesTM01

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    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