Advanced company searchLink opens in new window

RENDALE (SURREY) LIMITED

Company number 01593617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 AP03 Appointment of Mrs Ellen Suzanne Attfield as a secretary on 27 January 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CH01 Director's details changed for Ms Katy Marion Attfield on 28 March 2022
16 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
04 Feb 2019 PSC01 Notification of William Guy Attfield as a person with significant control on 6 February 2018
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 PSC07 Cessation of Christine Mary Manning Attfield as a person with significant control on 6 February 2018
16 Nov 2018 TM01 Termination of appointment of Christine Mary Manning Attfield as a director on 6 February 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2017 TM02 Termination of appointment of Brian Ronald Underwood as a secretary on 18 January 2017
19 Jan 2017 AD01 Registered office address changed from 6 Derwent Close Fareham Hampshire PO14 2DY to 101 Sandy Lane Farnborough GU14 9JB on 19 January 2017
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015