- 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) |
---|---|---|---|
13 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 | |
05 Jan 2011 | AP03 | Appointment of Mrs Diane Nixon as a secretary | |
05 Jan 2011 | TM02 | Termination of appointment of David Barlow as a secretary | |
04 Jan 2011 | TM01 | Termination of appointment of Diane Nixon as a director | |
04 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
16 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Mar 2010 | CERTNM |
Company name changed rentmaster LIMITED\certificate issued on 10/03/10
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
19 Oct 2009 | CH01 | Director's details changed for Diane Nixon on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for David Barlow on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Paul Robert Jacques on 19 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for David Barlow on 19 October 2009 | |
22 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
07 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
15 Sep 2008 | 288c | Director's change of particulars / diane nixon / 15/09/2008 | |
23 Jul 2008 | 363a | Return made up to 10/04/08; full list of members | |
29 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
16 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
14 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
14 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
14 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
14 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
14 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 |