Advanced company searchLink opens in new window

RENARD RESOURCES LIMITED

Company number 03194618

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)
30 Mar 2022 COCOMP Order of court to wind up
09 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Mar 2021 TM01 Termination of appointment of Jonathan Charles Beecroft as a director on 26 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
04 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Enrico Giuseppe Sorbello as a director on 7 December 2020
14 Jan 2021 TM01 Termination of appointment of Neil Buckley as a director on 7 December 2020
06 Nov 2020 AD01 Registered office address changed from 67/68 Long Acre 4th Floor 67/68 Long Acre London WC2E 9JD to Merchants Farm Long Newnton Tetbury Gloucestershire GL8 8RP on 6 November 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
20 Mar 2019 PSC02 Notification of Renard Resources Trustee Limited as a person with significant control on 4 March 2019
20 Mar 2019 AP01 Appointment of Mr Jonathan Charles Beecroft as a director on 4 March 2019
20 Mar 2019 AP01 Appointment of Mr Neil Buckley as a director on 4 March 2019
20 Mar 2019 AP01 Appointment of Mr Enrico Giuseppe Sorbello as a director on 4 March 2019
20 Mar 2019 TM01 Termination of appointment of Alastair Graham Singleton as a director on 5 March 2019
20 Mar 2019 TM01 Termination of appointment of Phillipa Mary Neel as a director on 5 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 SH08 Change of share class name or designation
07 Mar 2019 PSC07 Cessation of Alastair Graham Singleton as a person with significant control on 4 March 2019
07 Mar 2019 PSC07 Cessation of Phillipa Mary Neel as a person with significant control on 4 March 2019
07 Mar 2019 PSC07 Cessation of Juliet Anne Fenton as a person with significant control on 4 March 2019
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017