Advanced company searchLink opens in new window

RENT A PROPERTY GROUP LTD

Company number 05852770

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-08-01
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
  • RES15 ‐ Change company name resolution on 2011-08-01
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
  • RES15 ‐ Change company name resolution on 2011-01-14
02 Feb 2011 CONNOT Change of name notice
20 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-14
04 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010