ANNINGTON RENTALS (HOLDINGS) LIMITED
Company number 03818321
- Company Overview for ANNINGTON RENTALS (HOLDINGS) LIMITED (03818321)
- Filing history for ANNINGTON RENTALS (HOLDINGS) LIMITED (03818321)
- People for ANNINGTON RENTALS (HOLDINGS) LIMITED (03818321)
- Charges for ANNINGTON RENTALS (HOLDINGS) LIMITED (03818321)
- More for ANNINGTON RENTALS (HOLDINGS) LIMITED (03818321)
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) |
---|---|---|---|
07 Jul 2020 | PSC02 | Notification of Annington Homes Limited as a person with significant control on 6 April 2016 | |
07 Jul 2020 | PSC07 | Cessation of Annington Limited as a person with significant control on 6 April 2016 | |
12 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Steven Keith Webber as a director on 1 August 2018 | |
05 Jun 2018 | CS01 |
Confirmation statement made on 30 May 2018 with updates
|
|
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 038183210006 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
25 Jun 2017 | CS01 |
Confirmation statement made on 23 June 2017 with updates
|
|
25 May 2017 | CS01 |
Confirmation statement made on 23 May 2017 with updates
|
|
05 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|