Advanced company searchLink opens in new window

RENT ASSURED PROPERTY LTD

Company number 14842315

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-12
03 Dec 2023 CERTNM Company name changed rent assured property LTD\certificate issued on 03/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
03 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-03
  • GBP 2