- Company Overview for SIXT RENT A CAR LIMITED (00440897)
- Filing history for SIXT RENT A CAR LIMITED (00440897)
- People for SIXT RENT A CAR LIMITED (00440897)
- Charges for SIXT RENT A CAR LIMITED (00440897)
- More for SIXT RENT A CAR LIMITED (00440897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2020 | CH01 | Director's details changed for Mr per Ingo Voegerl on 20 April 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Per Ingo Voegerl as a secretary on 20 April 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Sukh Bath as a director on 1 January 2020 | |
25 Oct 2019 | TM01 | Termination of appointment of Lisa Akeroyd as a director on 25 October 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Ms Lisa Akeroyd as a director on 6 November 2018 | |
25 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr per Ingo Voegerl on 1 March 2016 | |
31 Jan 2018 | TM01 | Termination of appointment of Julian Zu Putlitz as a director on 31 December 2017 | |
04 Jul 2017 | PSC02 | Notification of United Kenning Rental Group Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Tim Vetters as a director on 4 February 2017 | |
30 Jun 2016 | TM02 | Termination of appointment of Wai-Yan Fung as a secretary on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Wai -Yan Fung as a director on 30 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Per Ingo Voegerl as a secretary on 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Jun 2016 | AD01 | Registered office address changed from , Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ to Sixt House 5 Langley Quay, Waterside Drive Langley Slough SL3 6EY on 6 June 2016 | |
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | TM01 | Termination of appointment of Ian John Feast as a director on 29 February 2016 | |
20 Aug 2015 | CERTNM |
Company name changed sixt kenning LIMITED\certificate issued on 20/08/15
|
|
26 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
14 Apr 2015 | AA | Full accounts made up to 31 December 2014 |