Advanced company searchLink opens in new window

RENTPLUS-UK LIMITED

Company number 08551599

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)
24 Jul 2023 AD01 Registered office address changed from Floor 2 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF to 2 Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL on 24 July 2023
15 Jul 2023 AA Accounts for a small company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
16 Jan 2023 AA Accounts for a small company made up to 31 December 2021
17 Oct 2022 AA Accounts for a small company made up to 31 December 2020
14 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
14 May 2020 MR01 Registration of charge 085515990005, created on 30 April 2020
16 Mar 2020 AP01 Appointment of Sir Gary Nicholas Streeter as a director on 15 April 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 MR01 Registration of charge 085515990004, created on 1 October 2019
14 Jun 2019 AD02 Register inspection address has been changed from Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England to Ii Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
27 Dec 2018 AA Accounts for a small company made up to 31 December 2017
21 Dec 2018 MR01 Registration of charge 085515990003, created on 21 December 2018
30 Jul 2018 MR01 Registration of charge 085515990002, created on 19 July 2018
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
30 May 2018 AA Accounts for a small company made up to 31 December 2016
15 Mar 2018 PSC07 Cessation of Weston Hall (Rp) Limited as a person with significant control on 14 February 2018
15 Mar 2018 PSC02 Notification of Enigma Holdings Rentplus Limited as a person with significant control on 14 February 2018
13 Mar 2018 AP01 Appointment of Mr Peter Lutz George as a director on 14 February 2018
13 Mar 2018 AP01 Appointment of Mr Steven William Langdon Collins as a director on 14 February 2018
13 Mar 2018 TM01 Termination of appointment of Andre Paul Serruys as a director on 14 February 2018