About

Registered Number: 06184931
Date of Incorporation: 26/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 25 High Street, Sidcup, Kent, DA14 6ED

 

Having been setup in 2007, Renier Gillies Ltd are based in Sidcup, Kent, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Crossfield, Donata, Khanna, Tina, Chowdhury, Adam, Hemsley, Sara Jane for Renier Gillies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSFIELD, Donata 12 July 2017 - 1
KHANNA, Tina 25 August 2013 - 1
CHOWDHURY, Adam 06 March 2015 04 March 2016 1
HEMSLEY, Sara Jane 12 September 2013 06 March 2019 1

Filing History

Document Type Date
MR01 - N/A 14 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 31 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 20 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2019
AP01 - Appointment of director 29 May 2019
RESOLUTIONS - N/A 22 May 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 19 March 2019
PSC07 - N/A 19 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
PSC01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
PSC07 - N/A 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 21 November 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 18 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 04 June 2008
RESOLUTIONS - N/A 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 02 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.