- Company Overview for RENT THE PUB LIMITED (07918271)
- Filing history for RENT THE PUB LIMITED (07918271)
- People for RENT THE PUB LIMITED (07918271)
- More for RENT THE PUB LIMITED (07918271)
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
|
|
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
|
|
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
|