- Company Overview for HELP2RENT LIMITED (11173488)
- Filing history for HELP2RENT LIMITED (11173488)
- People for HELP2RENT LIMITED (11173488)
- More for HELP2RENT LIMITED (11173488)
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) |
---|---|---|---|
12 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jul 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 May 2019 | |
25 Jun 2019 | PSC01 | Notification of Michelle Louise Rogers as a person with significant control on 21 June 2019 | |
25 Jun 2019 | PSC07 | Cessation of Paresh Acharya as a person with significant control on 21 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Arjun Anil Rajyagor on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Amit Chandulal Patel on 6 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
06 Feb 2019 | AP01 | Appointment of Mr Paresh Acharya as a director on 6 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Michelle Louise Rogers as a director on 6 February 2019 | |
06 Feb 2019 | PSC07 | Cessation of Michelle Louise Rogers as a person with significant control on 6 February 2019 | |
06 Feb 2019 | PSC01 | Notification of Paresh Acharya as a person with significant control on 6 February 2019 | |
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
16 Nov 2018 | PSC04 | Change of details for Michelle Louise Rogers as a person with significant control on 8 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Arjun Anil Rajyagor as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Amit Chandulal Patel as a director on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Michelle Louise Rogers as a person with significant control on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Ms Michelle Louise Rogers on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Floor 2 Middlesex House 130 College Road Harrow London HA1 1BQ United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 8 November 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
17 May 2018 | PSC01 | Notification of Michelle Louise Rogers as a person with significant control on 30 April 2018 | |
17 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2018 | |
29 Apr 2018 | TM02 | Termination of appointment of Paresh Acharya as a secretary on 29 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Ms Michele Louise Rogers on 11 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates |