- Company Overview for RENTSTART (UK) LTD (08819740)
- Filing history for RENTSTART (UK) LTD (08819740)
- People for RENTSTART (UK) LTD (08819740)
- More for RENTSTART (UK) LTD (08819740)
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 |