- Company Overview for RENTGUARANTOR HOLDINGS PLC (10510999)
- Filing history for RENTGUARANTOR HOLDINGS PLC (10510999)
- People for RENTGUARANTOR HOLDINGS PLC (10510999)
- More for RENTGUARANTOR HOLDINGS PLC (10510999)
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) |
---|---|---|---|
03 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 3 June 2024
|
|
13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 13 May 2024
|
|
11 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
06 Mar 2024 | TM01 | Termination of appointment of Peter Keith Coleman as a director on 6 March 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 25 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
27 Oct 2023 | AP01 | Appointment of Mr David Trevor Cliff as a director on 12 October 2023 | |
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Feb 2023 | AP01 | Appointment of Mr Peter Keith Coleman as a director on 1 February 2023 | |
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
23 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
22 Dec 2022 | PSC01 | Notification of Paul Bernard Foy as a person with significant control on 5 December 2017 | |
22 Dec 2022 | PSC07 | Cessation of Emma Foy as a person with significant control on 5 December 2017 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Paul Bernard Foy on 1 October 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mrs Emma Foy on 1 October 2022 | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
21 Jan 2022 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 8 December 2021 | |
21 Jan 2022 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 8 December 2021 | |
17 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|