Advanced company searchLink opens in new window

RENTSTART (UK) LTD

Company number 08819740

Filter by category

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)
02 Oct 2019 CH01 Director's details changed for Mrs Susan Ann Seery on 2 October 2019
17 Sep 2019 CH01 Director's details changed for Mr Julian Edward Rye on 17 September 2018
17 Sep 2019 CH03 Secretary's details changed for Julian Edward Rye on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Paul John Tiller on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Paul Jonathan Doe on 17 September 2019
05 Sep 2019 AP01 Appointment of Mrs Susan Ann Seery as a director on 24 July 2019
05 Sep 2019 TM01 Termination of appointment of Christine Anne Pockson as a director on 24 July 2019
08 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
02 Sep 2018 AD01 Registered office address changed from 5 the Quintet House Churchfield Road Walton-on-Thames Surrey KT12 2TZ England to 1 the Quintet, Churchfield Road Walton-on-Thames KT12 2TZ on 2 September 2018
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 AD01 Registered office address changed from Harry Fletcher House High Street Esher to 5 the Quintet House Churchfield Road Walton-on-Thames Surrey KT12 2TZ on 4 May 2017
30 Mar 2017 AP01 Appointment of Mr Paul Jonathan Doe as a director on 28 March 2017
29 Mar 2017 CH01 Director's details changed for Mr Nigel Stuart Pacey on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of Paul Smurthwaite as a director on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of Paul Andre Richmond as a director on 28 March 2017
16 Feb 2017 CS01 Confirmation statement made on 18 December 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AP01 Appointment of Mr Nigel Stuart Pacey as a director on 8 March 2016
11 Feb 2016 AR01 Annual return made up to 18 December 2015 no member list
10 Dec 2015 TM01 Termination of appointment of Geoffrey Herbert as a director on 26 May 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 18 December 2014 no member list