Advanced company searchLink opens in new window

RENTSMART LIMITED

Company number 03689086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2012 AP03 Appointment of Mr Alistair Stevens as a secretary
30 Apr 2012 TM02 Termination of appointment of Johannes Ferreira as a secretary
23 Feb 2012 AP01 Appointment of Mr Andrew Michael Deller as a director
23 Feb 2012 TM01 Termination of appointment of Gareth Parry as a director
18 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
17 Nov 2011 AP03 Appointment of Mr Johannes Ferreira as a secretary
04 Oct 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Sep 2010 AA Full accounts made up to 31 December 2009
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Steven Penglis on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Natale Ronald Montarello on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Gareth Wyn Parry on 20 January 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 AP01 Appointment of Mr Gary Robert Halton as a director
01 May 2009 288a Secretary appointed mr gary robert halton
01 May 2009 288b Appointment terminated secretary john rozenbroek
30 Dec 2008 363a Return made up to 24/12/08; full list of members
27 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2