This company is commonly known as Renaissance Group Limited. The company was founded 20 years ago and was given the registration number 04812859. The firm's registered office is in KEIGHLEY. You can find them at 28 Kirkgate, Silsden, Keighley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RENAISSANCE GROUP LIMITED |
---|---|---|
Company Number | : | 04812859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Kirkgate, Silsden, Keighley, West Yorkshire, BD20 0AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Kirkgate, Silsden, Keighley, England, BD20 0AL | Secretary | 13 June 2023 | Active |
28, Kirkgate, Silsden, Keighley, England, BD20 0AL | Secretary | 26 June 2003 | Active |
2, Dale Road, Matlock, England, DE4 3LT | Director | 02 June 2022 | Active |
28, Kirkgate, Silsden, Keighley, England, BD20 0AL | Director | 01 June 2011 | Active |
28, Kirkgate, Silsden, Keighley, England, BD20 0AL | Director | 26 June 2003 | Active |
28, Kirkgate, Silsden, Keighley, England, BD20 0AL | Director | 26 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 26 June 2003 | Active |
28 Kirkgate, Silsden, Keighley, BD20 0AZ | Director | 01 June 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 26 June 2003 | Active |
Mr Warrick Robert Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Kirkgate, Keighley, England, BD20 0AL |
Nature of control | : |
|
Mrs Eileen Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Kirkgate, Keighley, England, BD20 0AL |
Nature of control | : |
|
Dr David John Oates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Kirkgate, Keighley, England, BD20 0AL |
Nature of control | : |
|
Mr David Norman Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Kirkgate, Keighley, England, BD20 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.