Advanced company searchLink opens in new window

RENT THE PUB LIMITED

Company number 07918271

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)
21 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Aug 2015 TM01 Termination of appointment of Melody Anne Leek as a director on 21 August 2015
21 Aug 2015 AP01 Appointment of Ms Sophie Bo Kearsley as a director on 21 August 2015
21 Aug 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from , Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England on 10 April 2014
10 Apr 2014 AD01 Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, England on 10 April 2014
09 Apr 2014 TM01 Termination of appointment of Paul Best as a director
09 Apr 2014 TM01 Termination of appointment of Paul Best as a director
09 Apr 2014 AP01 Appointment of Mrs Melody Anne Leek as a director
09 Apr 2014 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary
16 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
16 Jan 2014 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
30 May 2012 TM01 Termination of appointment of Jeffrey Hindle as a director
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)