About

Registered Number: 04683277
Date of Incorporation: 02/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Wookiee House, Slab Lane West Wellow, Romsey, Hampshire, SO51 6BY

 

Based in Romsey, Hampshire, Rendili Ltd was founded on 02 March 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Douch, Karen Elizabeth, Douch, Sean Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUCH, Karen Elizabeth 02 March 2003 - 1
DOUCH, Sean Henry 18 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 22 January 2004
225 - Change of Accounting Reference Date 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.