RENTALS DIRECT LIMITED
Status | ACTIVE |
Company No. | 06980659 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RENTALS DIRECT LIMITED is an active private limited company with number 06980659. It was incorporated 14 years, 8 months, 23 days ago, on 04 August 2009. The company address is Unit 3 Cherry Tree Road, Tibenham, NR16 1PH, Norfolk.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-27
Charge number: 069806590008
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-27
Charge number: 069806590006
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-27
Charge number: 069806590007
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-26
Charge number: 069806590005
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-05
Psc name: Mr Roger Paul Wickham
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Paul Wickham
Change date: 2020-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2020
Action Date: 28 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-28
Charge number: 069806590004
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069806590003
Charge creation date: 2019-11-15
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069806590002
Charge creation date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069806590001
Charge creation date: 2017-10-18
Documents
Withdrawal of a person with significant control statement
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-22
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 04 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-04
Psc name: Suzanne Wickham
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 04 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Paul Wickham
Notification date: 2016-08-04
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Mazurek
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-01
Old address: Well House Cherrytree Road Tibenham Norwich Norfolk NR16 1PH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Roger Paul Wickham
Documents
Certificate change of name company
Date: 20 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just need rentals LIMITED\certificate issued on 20/06/11
Documents
Resolution
Date: 18 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Wilson
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Gowen
Documents
Resolution
Date: 24 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: Unit 4 Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AU
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Gowen
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Paul Wickham
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mazurek
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Wilson
Documents
Capital allotment shares
Date: 01 Nov 2009
Action Date: 04 Aug 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-08-04
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
6A OLD BAILEY ROAD,PETERBOROUGH,PE7 8EN
Number: | 10367007 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT
Number: | 05752235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR FERNANDO DE AZQUETA BERNAR,LONDON,
Number: | FC018930 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 42,BIRKENHEAD,CH41 4JQ
Number: | 08704455 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCORPORATED SOCIETY FOR PSYCHICAL RESEARCH(THE)
1 VERNON MEWS,LONDON,W14 0RL
Number: | 00044861 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
87 SOUTHAMPTON STREET,READING,RG1 2QU
Number: | 06047841 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |