Advanced company searchLink opens in new window

RENT.HERTFORD LTD

Company number 06562865

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)
04 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Nov 2023 CH01 Director's details changed for Mr Ronnie Graham Clarke on 12 November 2023
12 Nov 2023 CH01 Director's details changed for Mr Richard James Shawyer-Clarke on 12 November 2023
23 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
24 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
07 Sep 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
07 Sep 2020 TM01 Termination of appointment of Alison Boote as a director on 1 March 2020
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
21 May 2019 AP03 Appointment of Mr Richard James Shawyer-Clarke as a secretary on 21 May 2019
21 May 2019 TM02 Termination of appointment of Alison Margaret Boote as a secretary on 21 May 2019
21 May 2019 AD01 Registered office address changed from 30 Railway Street Hertford SG14 1BA to 230 st. Johns Road Hemel Hempstead HP1 1QQ on 21 May 2019
21 May 2019 AP01 Appointment of Mr Ronnie Graham Clarke as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Richard James Shawyer-Clarke as a director on 21 May 2019
21 May 2019 PSC07 Cessation of Alison Margaret Boote as a person with significant control on 21 May 2019
21 May 2019 PSC02 Notification of Flaggs Property Sales Limited as a person with significant control on 21 May 2019
01 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates