- Company Overview for RENT A ROOM (NATIONAL) LIMITED (11191362)
- Filing history for RENT A ROOM (NATIONAL) LIMITED (11191362)
- People for RENT A ROOM (NATIONAL) LIMITED (11191362)
- Charges for RENT A ROOM (NATIONAL) LIMITED (11191362)
- More for RENT A ROOM (NATIONAL) LIMITED (11191362)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Sep 2022 | MR04 | Satisfaction of charge 111913620001 in full | |
13 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 29 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Sep 2019 | MR01 | Registration of charge 111913620001, created on 17 September 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | CH01 | Director's details changed for Russell John Dyble on 23 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Russell John Dyble as a person with significant control on 23 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Ms Lucy Elizabeth Reah on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Ms Lucy Elizabeth Reah as a person with significant control on 19 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|