- Company Overview for RENTAIR OFFSHORE LIMITED (03719503)
- Filing history for RENTAIR OFFSHORE LIMITED (03719503)
- People for RENTAIR OFFSHORE LIMITED (03719503)
- Charges for RENTAIR OFFSHORE LIMITED (03719503)
- More for RENTAIR OFFSHORE LIMITED (03719503)
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) |
---|---|---|---|
14 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Jan 2014 | MR04 | Satisfaction of charge 037195030002 in full | |
16 Jan 2014 | AUD | Auditor's resignation | |
03 Jan 2014 | TM01 | Termination of appointment of Leigh Ainsworth as a director | |
03 Jan 2014 | TM02 | Termination of appointment of Alan Macleod as a secretary | |
03 Jan 2014 | AP01 | Appointment of Mr Peter John Stuart as a director | |
03 Jan 2014 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
03 Jan 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
03 Jan 2014 | AD01 | Registered office address changed from C/O C/O Minter Ellison Lawyers 10 Dominion Street London EC2M 2EE United Kingdom on 3 January 2014 | |
02 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Dec 2013 | CERTNM |
Company name changed coates hire (uk) LIMITED\certificate issued on 30/12/13
|
|
30 Dec 2013 | CONNOT | Change of name notice | |
24 Dec 2013 | MR01 | Registration of charge 037195030003 | |
29 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 | |
28 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Leigh Ainsworth on 11 November 2013 | |
17 Sep 2013 | MR01 | Registration of charge 037195030002 | |
31 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
14 May 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from C/O Minter Ellison Lawyers 10 Dominion Street London EC2M 2EF on 21 February 2013 | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
21 Sep 2011 | AP03 | Appointment of Mr Alan Neil Macleod as a secretary | |
16 Aug 2011 | TM01 | Termination of appointment of Alistair Smith as a director |