RENTOKIL OVERSEAS HOLDINGS LIMITED
Company number 00630059
- Company Overview for RENTOKIL OVERSEAS HOLDINGS LIMITED (00630059)
- Filing history for RENTOKIL OVERSEAS HOLDINGS LIMITED (00630059)
- People for RENTOKIL OVERSEAS HOLDINGS LIMITED (00630059)
- More for RENTOKIL OVERSEAS HOLDINGS LIMITED (00630059)
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) |
---|---|---|---|
17 Dec 2020 | CH01 | Director's details changed for Mr Jeffreys Kristen Hampson on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Christopher Brian Terrence Filby on 17 December 2020 | |
03 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
03 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
01 Sep 2020 | AP01 | Appointment of Mr Jeffreys Kristen Hampson as a director on 1 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Patricia Mary Haughey as a director on 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
07 Jan 2020 | RP04AP01 | Second filing for the appointment of Patricia Mary Haughey as a director | |
16 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
09 Oct 2019 | CH01 | Director's details changed for Patricia Mary Haughey on 30 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Christopher Brian Terrence Filby as a director on 30 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Jonathan Ellis Hauck as a director on 30 September 2019 | |
08 Oct 2019 | AP01 |
Appointment of Patricia Mary Haughey as a director on 30 September 2019
|
|
15 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
17 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
21 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 |