RENSLADE (DEVELOPMENTS) LIMITED

159 High Street, Barnet, EN5 5SU, Hertfordshire, England
StatusACTIVE
Company No.08321364
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

RENSLADE (DEVELOPMENTS) LIMITED is an active private limited company with number 08321364. It was incorporated 11 years, 6 months, 26 days ago, on 06 December 2012. The company address is 159 High Street, Barnet, EN5 5SU, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mr Alexander Charles Rivkin

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Alexander Charles Rivkin

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-07

Officer name: Mr Alexander Charles Rivkin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

Old address: Alpha House, 176a High Street Barnet EN5 5SZ England

New address: 159 High Street Barnet Hertfordshire EN5 5SU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: 30 City Road London EC1Y 2AB

New address: Alpha House, 176a High Street Barnet EN5 5SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-06

Psc name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-15

Psc name: Mr Alexander Charles Rivkin

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-15

Psc name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-15

Officer name: Ms Annabel Rebecca Rivkin

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-15

Officer name: Mr Alexander Charles Rivkin

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-15

Officer name: Mr Alexander Charles Rivkin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

Old address: 58-60 Berners Street London W1T 3JS

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CAPITAL GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11131945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED

ROBERTSON HOUSE,STIRLING,FK9 4TZ

Number:SC564306
Status:ACTIVE
Category:Private Limited Company

LAST PIECE LTD.

OFFICE 1 AND 2 203 205,LONDON,W3 7QS

Number:10622741
Status:ACTIVE
Category:Private Limited Company

OVERVIEW 2000 COMPUTING LIMITED

2 COPES CRESCENT,WOLVERHAMPTON,WV10 0SL

Number:02411409
Status:ACTIVE
Category:Private Limited Company

PREMIER VINTNERS LIMITED

BALTIC HOUSE,LONDON,EC1Y 0UJ

Number:05052348
Status:LIQUIDATION
Category:Private Limited Company

SHERIDAN HOUSE LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:03444813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source