About

Registered Number: 06439692
Date of Incorporation: 28/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Based in N E Lincolnshire, Rendel Holdings Ltd was registered on 28 November 2007, it's status is listed as "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 January 2019
AAMD - Amended Accounts 17 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 30 November 2015
SH01 - Return of Allotment of shares 26 August 2015
SH01 - Return of Allotment of shares 26 August 2015
CH03 - Change of particulars for secretary 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 14 December 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 28 November 2008
RESOLUTIONS - N/A 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
RESOLUTIONS - N/A 02 December 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.