Advanced company searchLink opens in new window

RENTGUARANTOR LIMITED

Company number 07913370

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)
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
05 Sep 2019 AD01 Registered office address changed from 8 Bonhams Close Holybourne Alton Hampshire GU34 4HT United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 September 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 AA01 Previous accounting period shortened from 17 October 2019 to 31 December 2018
04 Jul 2019 AA Total exemption full accounts made up to 17 October 2018
11 Jun 2019 AA01 Previous accounting period shortened from 31 January 2019 to 17 October 2018
25 Mar 2019 AP01 Appointment of Mr John Paul O'donoghue as a director on 25 March 2019
04 Jan 2019 AP01 Appointment of Mr Graham John William Duncan as a director on 4 January 2019
22 Nov 2018 CH01 Director's details changed for Caroline Dixon on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mrs Emma Foy on 22 November 2018
26 Oct 2018 AD01 Registered office address changed from Times House 3-5 Grosvenor Road Aldershot Hampshire GU11 1DL to 8 Bonhams Close Holybourne Alton Hampshire GU34 4HT on 26 October 2018
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
06 Aug 2018 AP01 Appointment of Mrs Emma Foy as a director on 6 August 2018
03 Aug 2018 TM01 Termination of appointment of Peter Coleman as a director on 2 August 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
28 Feb 2018 PSC01 Notification of Paul Bernard Foy as a person with significant control on 8 September 2016
27 Feb 2018 PSC07 Cessation of Ruvso Holdings Limited as a person with significant control on 27 February 2018
23 Feb 2018 PSC04 Change of details for a person with significant control
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Jan 2017 CS01 Confirmation statement made on 7 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2016