- Company Overview for RENTEL SCAFFOLDING LTD (09682733)
- Filing history for RENTEL SCAFFOLDING LTD (09682733)
- People for RENTEL SCAFFOLDING LTD (09682733)
- More for RENTEL SCAFFOLDING LTD (09682733)
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) |
---|---|---|---|
15 Jul 2019 | PSC04 | Change of details for Mr Terry Rennells as a person with significant control on 12 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Christopher James Ovenden as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Christopher James Ovenden on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Terry Rennells on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Terry Rennells as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Christopher James Ovenden on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Terry Rennells on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Terry Rennells on 12 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Christopher James Ovenden as a person with significant control on 1 July 2019 | |
08 Jul 2019 | PSC01 | Notification of Carl Daniel Ovenden as a person with significant control on 1 July 2019 | |
08 Jul 2019 | PSC01 | Notification of Terry Rennells as a person with significant control on 1 July 2019 | |
03 Jul 2019 | PSC07 | Cessation of Christopher James Ovenden as a person with significant control on 12 July 2018 | |
03 Jul 2019 | PSC07 | Cessation of Christopher James Ovenden as a person with significant control on 12 July 2018 | |
08 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
03 Aug 2018 | PSC01 | Notification of Christopher James Ovenden as a person with significant control on 12 July 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Terry Rennells on 12 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Christopher James Ovenden on 23 January 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Christopher James Ovenden as a person with significant control on 12 July 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
02 Sep 2015 | AD01 | Registered office address changed from 14 Bevan Way Aylesham Canterbury CT3 3DN United Kingdom to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2 September 2015 |