- Company Overview for J & H RENTALS LIMITED (04037453)
- Filing history for J & H RENTALS LIMITED (04037453)
- People for J & H RENTALS LIMITED (04037453)
- Charges for J & H RENTALS LIMITED (04037453)
- Registers for J & H RENTALS LIMITED (04037453)
- More for J & H RENTALS LIMITED (04037453)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
12 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
21 Jun 2022 | TM01 | Termination of appointment of Stephen William Lenton as a director on 17 June 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Michael Graham Shaw as a director on 26 November 2020 | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
06 Aug 2019 | PSC05 | Change of details for Dicom Ltd as a person with significant control on 25 October 2018 | |
05 Aug 2019 | CH01 | Director's details changed for Stuart Craig Heley on 5 August 2019 | |
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
29 Apr 2019 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
14 Mar 2018 | AP03 | Appointment of Mrs Emma Jane Jones as a secretary on 14 March 2018 | |
14 Mar 2018 | TM02 | Termination of appointment of Stephen William Lenton as a secretary on 14 March 2018 | |
13 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Michael Graham Shaw as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Franzotto Hornung as a director on 1 January 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates |