RENSLADE (DEVELOPMENTS) LIMITED
Status | ACTIVE |
Company No. | 08321364 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 6 months, 26 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 23 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
BALTIC HOUSE,LONDON,EC1Y 0UJ
Number: | 05052348 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 03444813 |
Status: | ACTIVE |
Category: | Private Limited Company |