- Company Overview for RENTOKIL INITIAL INVESTMENTS LIMITED (05072001)
- Filing history for RENTOKIL INITIAL INVESTMENTS LIMITED (05072001)
- People for RENTOKIL INITIAL INVESTMENTS LIMITED (05072001)
- More for RENTOKIL INITIAL INVESTMENTS LIMITED (05072001)
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) |
---|---|---|---|
15 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
20 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Mar 2017 | SH19 |
Statement of capital on 3 March 2017
|
|
03 Mar 2017 | SH20 | Statement by Directors | |
03 Mar 2017 | CAP-SS | Solvency Statement dated 16/02/17 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
29 Apr 2016 | AP03 | Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Alexandra Laan as a secretary on 29 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
04 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AD02 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB | |
29 Jul 2015 | CH03 | Secretary's details changed for Alexandra Laan on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Jonathan Ellis Hauck on 29 July 2015 | |
02 Jul 2015 | MISC | Section 519 companies act 2006 | |
16 Jun 2015 | MISC | Section 519 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Stuart Michael Ingall Tombs as a director on 2 February 2015 |