Advanced company searchLink opens in new window

ANNINGTON RENTALS (HOLDINGS) LIMITED

Company number 03818321

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/07/23
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/07/23
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/07/23
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
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2023
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
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2023
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
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2023