Advanced company searchLink opens in new window

RENTMASTER LIMITED

Company number 01492338

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES15 ‐ Change company name resolution on 2011-03-31
03 Jun 2011 CONNOT Change of name notice
27 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011