- Company Overview for RENT ASSURED PROPERTY LTD (14842315)
- Filing history for RENT ASSURED PROPERTY LTD (14842315)
- People for RENT ASSURED PROPERTY LTD (14842315)
- More for RENT ASSURED PROPERTY LTD (14842315)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | PSC01 | Notification of Sara Louise Watkins-Schmidt as a person with significant control on 2 April 2024 | |
08 Apr 2024 | PSC01 | Notification of Nicholas Martin Stentiford as a person with significant control on 2 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of David Sam Wide as a person with significant control on 2 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of David Sam Wide as a director on 2 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Ben Dominic Langford as a person with significant control on 2 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Ben Dominic Langford as a director on 2 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Nicholas Martin Stentiford as a director on 2 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mrs Sara Louise Watkins-Schmidt as a director on 2 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from Exton House Corfe Taunton TA3 7AN England to 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 8 April 2024 | |
31 Dec 2023 | CERTNM |
Company name changed medihomes sw LTD\certificate issued on 31/12/23
|
|
03 Dec 2023 | CERTNM |
Company name changed rent assured property LTD\certificate issued on 03/12/23
|
|
03 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-03
|