- Company Overview for ENTERPRISE RENT-A-CAR UK LIMITED (02946689)
- Filing history for ENTERPRISE RENT-A-CAR UK LIMITED (02946689)
- People for ENTERPRISE RENT-A-CAR UK LIMITED (02946689)
- Charges for ENTERPRISE RENT-A-CAR UK LIMITED (02946689)
- More for ENTERPRISE RENT-A-CAR UK LIMITED (02946689)
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) |
---|---|---|---|
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
30 Apr 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
03 May 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
02 Aug 2016 | AP01 | Appointment of Ricky Allan Short as a director on 31 July 2016 | |
01 Aug 2016 | AP03 | Appointment of Teresa Anne Holderer as a secretary on 31 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of William Wayne Snyder as a director on 31 July 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Thomas Laffey as a secretary on 31 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ | |
05 May 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | CC04 | Statement of company's objects | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Crawford Taylor as a director on 13 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Thomas Paul Laffey as a director on 13 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Lee Richard Kaplan as a director on 13 January 2016 | |
26 Nov 2015 | AP01 | Appointment of Mr. Lee Richard Kaplan as a director on 27 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr. Thomas Paul Laffey as a director on 27 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Pamela Mae Nicholson as a director on 27 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD02 | Register inspection address has been changed to C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ | |
06 May 2015 | AA | Full accounts made up to 31 July 2014 |