Based in Renfrew in Renfrewshire, Renfrew Properties Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Kozera, Agnieszka, Oliver, Loraine, Rylko, Michael Daniel, Sheppard & Co for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOZERA, Agnieszka | 10 March 2020 | - | 1 |
OLIVER, Loraine | 01 January 2010 | 10 February 2013 | 1 |
RYLKO, Michael Daniel | 10 February 2013 | 10 March 2020 | 1 |
SHEPPARD & CO | 11 February 2008 | 01 January 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
AP03 - Appointment of secretary | 10 March 2020 | |
CH03 - Change of particulars for secretary | 10 March 2020 | |
TM02 - Termination of appointment of secretary | 10 March 2020 | |
MR04 - N/A | 07 March 2020 | |
MR04 - N/A | 07 March 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 27 March 2018 | |
AD01 - Change of registered office address | 02 February 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AD01 - Change of registered office address | 27 July 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 26 November 2015 | |
MR01 - N/A | 05 June 2015 | |
CH03 - Change of particulars for secretary | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
MR01 - N/A | 04 April 2015 | |
MR04 - N/A | 19 February 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
CERTNM - Change of name certificate | 27 August 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM02 - Termination of appointment of secretary | 11 April 2013 | |
AP03 - Appointment of secretary | 11 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
AD01 - Change of registered office address | 06 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 04 August 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH03 - Change of particulars for secretary | 28 April 2010 | |
AP03 - Appointment of secretary | 26 April 2010 | |
TM02 - Termination of appointment of secretary | 26 April 2010 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 19 February 2009 | |
410(Scot) - N/A | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
RESOLUTIONS - N/A | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
NEWINC - New incorporation documents | 11 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2015 | Fully Satisfied |
N/A |
A registered charge | 24 March 2015 | Fully Satisfied |
N/A |
Standard security | 27 July 2012 | Outstanding |
N/A |
Bond & floating charge | 12 May 2008 | Fully Satisfied |
N/A |