This company is commonly known as Renaissance Vintners Limited. The company was founded 9 years ago and was given the registration number 09102795. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | RENAISSANCE VINTNERS LIMITED |
---|---|---|
Company Number | : | 09102795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, England, CT10 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Inverness Terrace, 13 Inverness Terrace, Broadstairs, England, CT10 1QZ | Director | 25 June 2014 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 01 January 2017 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 01 September 2014 | Active |
Mr Ian Luke Elton-Wall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Inverness Terrace, 13 Inverness Terrace, Broadstairs, England, CT10 1QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Capital | Capital name of class of shares. | Download |
2019-04-25 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Capital | Capital cancellation shares. | Download |
2018-01-15 | Capital | Capital return purchase own shares. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Miscellaneous | Legacy. | Download |
2017-08-11 | Return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.