- Company Overview for RENTGUARANTOR LIMITED (07913370)
- Filing history for RENTGUARANTOR LIMITED (07913370)
- People for RENTGUARANTOR LIMITED (07913370)
- More for RENTGUARANTOR LIMITED (07913370)
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
|
|
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 |