- Company Overview for RENTMASTER LIMITED (01492338)
- Filing history for RENTMASTER LIMITED (01492338)
- People for RENTMASTER LIMITED (01492338)
- Charges for RENTMASTER LIMITED (01492338)
- More for RENTMASTER LIMITED (01492338)
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) |
---|---|---|---|
27 Apr 2018 | MR01 | Registration of charge 014923380079, created on 23 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge 014923380080, created on 23 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge 014923380078, created on 23 April 2018 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
02 Feb 2018 | PSC02 | Notification of Prohire Group Limited as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC07 | Cessation of David Barlow as a person with significant control on 31 December 2017 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
25 Mar 2015 | AP03 | Appointment of Miss Charlotte Claire Barlow as a secretary on 23 March 2015 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jun 2012 | TM02 | Termination of appointment of Diane Nixon as a secretary | |
24 Apr 2012 | CH01 | Director's details changed for David Barlow on 15 October 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
03 Jun 2011 | CERTNM |
Company name changed fleetlogic LIMITED\certificate issued on 03/06/11
|
|
03 Jun 2011 | CONNOT | Change of name notice | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |