- Company Overview for RAPID CAR RENTALS LIMITED (04774943)
- Filing history for RAPID CAR RENTALS LIMITED (04774943)
- People for RAPID CAR RENTALS LIMITED (04774943)
- Charges for RAPID CAR RENTALS LIMITED (04774943)
- More for RAPID CAR RENTALS LIMITED (04774943)
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) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr Maurice Martin on 24 October 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Simon Martin as a person with significant control on 24 October 2022 | |
01 Dec 2022 | CH03 | Secretary's details changed for Mr Simon Martin on 24 October 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Simon Martin on 24 October 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Maurice Martin Junior as a person with significant control on 24 October 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Maurice Martin on 23 May 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | PSC04 | Change of details for Mr Simon Martin as a person with significant control on 23 May 2019 | |
22 May 2020 | CH03 | Secretary's details changed for Mr Simon Martin on 23 May 2019 | |
22 May 2020 | CH01 | Director's details changed for Mr Simon Martin on 23 May 2019 | |
07 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
20 Feb 2019 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 20 February 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 3 December 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 23 October 2018 |