Advanced company searchLink opens in new window

RENTGUARANTOR HOLDINGS PLC

Company number 10510999

Filter by category

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)
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 3 June 2024
  • GBP 11,879,174
13 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 11,870,050
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 11,857,277
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 11,581,175
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 11,268,680
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
  • GBP 11,206,180