Advanced company searchLink opens in new window

RENTAIR OFFSHORE LIMITED

Company number 03719503

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)
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,292,172
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
  • RES15 ‐ Change company name resolution on 2013-12-20
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
  • ANNOTATION A second filed AR01 was registered on 29/11/2013
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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