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)
|
|
29 Oct 2025 |
CS01 |
Confirmation statement made on 29 October 2025 with no updates
|
|
|
29 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
16 Jul 2025 |
PSC05 |
Change of details for Mr Rent Uk Investment Limited as a person with significant control on 16 July 2025
|
|
|
18 Jun 2025 |
AD01 |
Registered office address changed from Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES United Kingdom to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW on 18 June 2025
|
|
|
13 May 2025 |
AP03 |
Appointment of Neil Anderson as a secretary on 30 April 2025
|
|
|
13 May 2025 |
AP01 |
Appointment of Thomas Fabritius as a director on 30 April 2025
|
|
|
13 May 2025 |
AP01 |
Appointment of Mr. Suresh Bhaskar as a director on 30 April 2025
|
|
|
13 May 2025 |
TM01 |
Termination of appointment of Michael Mckenzie as a director on 30 April 2025
|
|
|
13 May 2025 |
TM01 |
Termination of appointment of Morgan Leafe Jacqueline Harris as a director on 30 April 2025
|
|
|
13 May 2025 |
TM02 |
Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 30 April 2025
|
|
|
13 May 2025 |
AD01 |
Registered office address changed from Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom to Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES on 13 May 2025
|
|
|
09 Apr 2025 |
PSC05 |
Change of details for Mr Rent Uk Investments Limited as a person with significant control on 6 April 2016
|
|
|
12 Mar 2025 |
PSC05 |
Change of details for Mr Rent Uk Investments Limited as a person with significant control on 11 March 2025
|
|
|
31 Jan 2025 |
AD02 |
Register inspection address has been changed from C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England to Baywa R.E Operation Services Suite 7, Aurora House Milton Keynes MK13 8LW
|
|
|
13 Dec 2024 |
AP01 |
Appointment of Mr Michael James Mckenzie as a director on 28 November 2024
|
|
|
12 Dec 2024 |
AP01 |
Appointment of Miss Morgan Harris as a director on 28 November 2024
|
|
|
05 Dec 2024 |
TM01 |
Termination of appointment of David Samuel Durukan as a director on 28 November 2024
|
|
|
05 Dec 2024 |
TM01 |
Termination of appointment of Ian Thomas Gentles as a director on 28 November 2024
|
|
|
05 Dec 2024 |
AD01 |
Registered office address changed from C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England to Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW on 5 December 2024
|
|
|
12 Nov 2024 |
AD02 |
Register inspection address has been changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL
|
|
|
11 Nov 2024 |
CS01 |
Confirmation statement made on 1 November 2024 with no updates
|
|
|
18 Oct 2024 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
23 Jul 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
06 Jun 2024 |
CH01 |
Director's details changed for Dr David Samuel Durukan on 6 June 2024
|
|
|
21 Feb 2024 |
CH03 |
Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on 21 February 2024
|
|