Advanced company searchLink opens in new window

RENT4SURE LTD

Company number 06988086

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)
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