- Company Overview for RENTCO 247 LIMITED (06730846)
- Filing history for RENTCO 247 LIMITED (06730846)
- People for RENTCO 247 LIMITED (06730846)
- More for RENTCO 247 LIMITED (06730846)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
11 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 | |
05 May 2022 | TM01 | Termination of appointment of Adriano Maio as a director on 5 May 2022 | |
05 May 2022 | AP01 | Appointment of Anthony William Smith as a director on 5 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Jarid Russell Mathie as a director on 5 May 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of John David Clark as a director on 2 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
25 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
28 Jun 2021 | CH01 | Director's details changed for Mr John David Clark on 23 April 2018 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
26 Oct 2020 | AA | Full accounts made up to 30 June 2020 | |
16 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
09 Apr 2019 | TM01 | Termination of appointment of Richard John Cook as a director on 31 January 2019 | |
06 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
01 Nov 2018 | PSC05 | Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 21 June 2017 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
23 Apr 2018 | TM01 | Termination of appointment of Rebecca Seeley as a director on 23 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr John David Clark as a director on 23 April 2018 | |
20 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates |