- Company Overview for RENT4SURE LTD (06988086)
- Filing history for RENT4SURE LTD (06988086)
- People for RENT4SURE LTD (06988086)
- Charges for RENT4SURE LTD (06988086)
- More for RENT4SURE LTD (06988086)
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) |
---|---|---|---|
28 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
22 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
18 Jul 2023 | CH01 | Director's details changed for Mr Brendan James Mcmanus on 18 July 2023 | |
31 Dec 2022 | TM01 | Termination of appointment of Luke Michael Burton as a director on 31 December 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Timothy Michael O'hara on 3 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Luke Michael Burton on 3 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Unit 1 the Glenmore Centre Honeywood Parkway Whitfield Dover Kent CT16 3FH to Rossington's Business Park West Carr Road Retford DN22 7SW on 3 November 2022 | |
23 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
18 May 2022 | TM01 | Termination of appointment of John Dennis Hunnisett as a director on 3 May 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
18 Aug 2021 | PSC02 | Notification of Pib Group Limited as a person with significant control on 3 August 2021 | |
17 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Ryan Brown on 2 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Brendan Mcmanus on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Brendan Mcmanus as a director on 2 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Ryan Brown as a director on 2 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Jack Webb-Heller as a director on 2 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Keith Vaughan Peraux as a director on 2 August 2021 |