MICHAEL RENDELL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type total exemption full. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2018-06-21 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Andrew Rendell. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Accounts. Accounts type total exemption full. 2017-04-06 View Report
Resolution. Description: Resolutions. 2017-02-16 View Report
Capital. Capital allotment shares. 2017-02-11 View Report
Resolution. Description: Resolutions. 2017-01-23 View Report
Resolution. Description: Resolutions. 2017-01-20 View Report
Accounts. Accounts type total exemption full. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Address. Change date: 2016-05-30. New address: 5-10 Bury Street London EC3A 5AT. Old address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD. 2016-05-30 View Report
Mortgage. Charge number: 1. 2016-05-30 View Report
Accounts. Change account reference date company current extended. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type total exemption full. 2014-12-15 View Report
Address. New address: London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD. Old address: 3 Minster Court London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD. Change date: 2014-12-01. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type total exemption full. 2014-03-07 View Report
Address. Old address: Peek House 20 Eastcheap London EC3M 1EB. Change date: 2013-12-16. 2013-12-16 View Report
Mortgage. Charge number: 058511740002. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Officers. Change date: 2013-01-01. Officer name: Richard John Rendell. 2013-06-26 View Report
Accounts. Accounts type total exemption full. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption full. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-08-29 View Report
Accounts. Accounts type total exemption full. 2011-01-05 View Report
Accounts. Accounts type total exemption full. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Annual return. Legacy. 2009-08-05 View Report
Accounts. Accounts type total exemption full. 2009-05-04 View Report
Capital. Description: Ad 01/10/08\gbp si 2000@1=2000\gbp ic 17000/19000\. 2008-10-16 View Report
Annual return. Legacy. 2008-07-18 View Report
Address. Description: Location of debenture register. 2008-07-18 View Report
Address. Description: Location of register of members. 2008-07-18 View Report
Address. Description: Registered office changed on 18/07/2008 from peek house 20 eastcheap london EC3M 1EB. 2008-07-18 View Report
Accounts. Accounts type total exemption full. 2008-04-22 View Report
Annual return. Legacy. 2007-10-17 View Report