- Company Overview for RENT A PROPERTY GROUP LTD (05852770)
- Filing history for RENT A PROPERTY GROUP LTD (05852770)
- People for RENT A PROPERTY GROUP LTD (05852770)
- More for RENT A PROPERTY GROUP LTD (05852770)
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) |
---|---|---|---|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Jan 2012 | CERTNM |
Company name changed rent a property LTD\certificate issued on 31/01/12
|
|
04 Jan 2012 | AP01 | Appointment of Ms Deborah Anne Mahmood as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Mike Scott as a director | |
08 Nov 2011 | AP03 | Appointment of Ms Lynn Hodskinson as a secretary | |
08 Nov 2011 | AP01 | Appointment of Mr Mike Scott as a director | |
08 Nov 2011 | TM02 | Termination of appointment of Orsolya Jozsa as a secretary | |
08 Nov 2011 | TM01 | Termination of appointment of Zafer Mahmood as a director | |
27 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
04 Aug 2011 | AD01 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 4 August 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Mr Zafer Mahmood as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Deborah Mahmood as a director | |
02 Feb 2011 | CERTNM |
Company name changed connections nw LTD\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 |