Renaissance (Padiham) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EGERTON LODGE PROPERTY INVESTMENT LIMITED
MULLER RENAISSANCE (PADIHAM) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04640579 |
Record last updated | Sunday, July 17, 2022 11:11:32 PM UTC |
Official Address | Coggeshall Road The Three Colnes There are 29 companies registered at this street |
Postal Code | CO62JX |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 8, 2022 | Resignation of one Director (a man) | |
Registry | Sep 6, 2019 | Appointment of a man as Director | |
Registry | Jun 10, 2019 | Resignation of one Director (a man) | |
Registry | Nov 23, 2018 | Appointment of a person as Director | |
Registry | Jan 19, 2018 | Appointment of a man as Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jan 24, 2014 | Annual return | |
Financials | Oct 2, 2013 | Annual accounts | |
Registry | Apr 5, 2013 | Particulars of a mortgage or charge | |
Registry | Mar 1, 2013 | Particulars of a mortgage or charge 4640... | |
Registry | Jan 22, 2013 | Annual return | |
Financials | Aug 7, 2012 | Annual accounts | |
Registry | Jan 27, 2012 | Annual return | |
Financials | Sep 5, 2011 | Annual accounts | |
Registry | Feb 7, 2011 | Annual return | |
Registry | Feb 7, 2011 | Change of particulars for director | |
Registry | Feb 7, 2011 | Change of particulars for director 4640... | |
Registry | Feb 7, 2011 | Change of particulars for secretary | |
Registry | Feb 3, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 14, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4640... | |
Registry | Jan 11, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Jan 11, 2011 | Alteration to memorandum and articles | |
Registry | Dec 15, 2010 | Change of registered office address | |
Registry | Dec 15, 2010 | Resignation of one Director | |
Registry | Dec 15, 2010 | Resignation of one Director 4640... | |
Registry | Dec 15, 2010 | Appointment of a man as Secretary | |
Registry | Dec 15, 2010 | Resignation of one Secretary | |
Registry | Dec 13, 2010 | Company name change | |
Registry | Dec 13, 2010 | Change of name certificate | |
Registry | Dec 13, 2010 | Notice of change of name nm01 - resolution | |
Registry | Dec 7, 2010 | Appointment of a man as Secretary | |
Registry | Dec 7, 2010 | Resignation of a woman | |
Financials | Sep 8, 2010 | Annual accounts | |
Registry | Feb 11, 2010 | Annual return | |
Registry | Feb 10, 2010 | Change of particulars for secretary | |
Registry | Feb 10, 2010 | Change of particulars for director | |
Registry | Feb 10, 2010 | Change of particulars for director 4640... | |
Financials | Sep 29, 2009 | Annual accounts | |
Registry | Aug 11, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 11, 2009 | Notice of change of directors or secretaries or in their particulars 4640... | |
Registry | Jan 30, 2009 | Change in situation or address of registered office | |
Registry | Jan 30, 2009 | Annual return | |
Registry | Jan 30, 2009 | Annual return 4640... | |
Financials | Oct 1, 2008 | Annual accounts | |
Financials | Oct 4, 2007 | Annual accounts 4640... | |
Registry | Feb 22, 2007 | Annual return | |
Registry | Nov 22, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 22, 2006 | Particulars of a mortgage or charge 4640... | |
Registry | Nov 16, 2006 | Resignation of a director | |
Registry | Nov 16, 2006 | Resignation of a secretary | |
Registry | Nov 16, 2006 | Appointment of a director | |
Registry | Nov 16, 2006 | Appointment of a director 4640... | |
Registry | Nov 16, 2006 | Appointment of a director | |
Registry | Nov 16, 2006 | Appointment of a director 4640... | |
Registry | Nov 16, 2006 | Appointment of a secretary | |
Registry | Nov 16, 2006 | Alteration to memorandum and articles | |
Registry | Nov 16, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 16, 2006 | Varying share rights and names | |
Financials | Nov 2, 2006 | Annual accounts | |
Registry | Nov 1, 2006 | Five appointments: 4 men and a woman,: 4 men and a woman | |
Registry | Oct 31, 2006 | Company name change | |
Registry | Oct 31, 2006 | Change of name certificate | |
Registry | Feb 23, 2006 | Annual return | |
Registry | Jul 6, 2005 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 8, 2005 | Annual accounts | |
Registry | Jan 21, 2005 | Annual return | |
Financials | May 11, 2004 | Annual accounts | |
Registry | Feb 17, 2004 | Annual return | |
Registry | Jan 23, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 23, 2004 | Change in situation or address of registered office | |
Registry | Jan 23, 2004 | Change in situation or address of registered office 4640... | |
Registry | Jun 11, 2003 | Change of accounting reference date | |
Registry | Jan 17, 2003 | Two appointments: a woman and a man | |