Advanced company searchLink opens in new window

RENOVA DEVELOPMENTS LIMITED

Company number 05095455

Filter by category

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)
03 Feb 2009 AA Full accounts made up to 31 March 2008
09 May 2008 353 Location of register of members
23 Apr 2008 363a Return made up to 05/04/08; full list of members
07 Apr 2008 288a Director appointed david william bowler
07 Apr 2008 288b Appointment terminated director james thomson
17 Mar 2008 288c Director's change of particulars / eugene prinsloo / 04/03/2008
15 Mar 2008 CERTNM Company name changed\certificate issued on 15/03/08
15 Mar 2008 CERTNM Company name changed partners 4 lift LIMITED\certificate issued on 19/03/08
03 Feb 2008 AA Full accounts made up to 31 March 2007
14 Nov 2007 363a Return made up to 05/04/07; full list of members
14 Nov 2007 288b Secretary resigned
14 Nov 2007 190 Location of debenture register
14 Nov 2007 353 Location of register of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: north suite 1ST floor, park lorne, 111 park road, london NW8 7JL
18 Sep 2007 88(2)R Ad 17/08/07--------- £ si 50000@.1=5000 £ ic 10000/15000
18 Sep 2007 123 Nc inc already adjusted 17/08/07
18 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2007 287 Registered office changed on 17/08/07 from: 2 old brewery mews, hampstead, london NW3 1PZ
16 Aug 2007 288a New secretary appointed
12 Jul 2007 288b Director resigned
10 Jul 2007 288b Director resigned
05 Feb 2007 AA Full accounts made up to 31 March 2006
24 Jan 2007 395 Particulars of mortgage/charge