RENT ROOMS AND MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08341997 |
Category | Private Limited Company |
Incorporated | 27 Dec 2012 |
Age | 11 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RENT ROOMS AND MANAGEMENT LTD is an active private limited company with number 08341997. It was incorporated 11 years, 5 months, 5 days ago, on 27 December 2012. The company address is 75 Kendal Road, London, NW10 1JE.
Company Fillings
Notification of a person with significant control
Date: 21 May 2024
Action Date: 13 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulo Cesar Junior De Souza
Notification date: 2024-05-13
Documents
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change person director company with change date
Date: 14 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr Paulo Cesar Junior De Souza
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083419970002
Documents
Mortgage satisfy charge full
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083419970001
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Paulo Cesar Junior De Souza
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2018
Action Date: 18 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083419970002
Charge creation date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-03
Officer name: Mr Alisson Roberto Teixeira
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alisson Roberto Teixeira
Change date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Alisson Roberto Teixeira
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 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: 05 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2015
Action Date: 02 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083419970001
Charge creation date: 2015-09-02
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 75 Kendal Road London NW10 1JE
Old address: 86 Park Avenue North London NW10 1JY
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alisson Roberto Teixeira
Change date: 2015-01-07
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Mr Paulo Cesar Junior De Souza
Documents
Accounts amended with made up date
Date: 10 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Old address: 264a Belsize Road London NW6 4BT
Change date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Some Companies
11 FULBOURNE CLOSE,REDHILL,RH1 2BF
Number: | 11939927 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAY HOUSE BUCKINGHAM ROAD,AYLESBURY,HP18 0TR
Number: | 05158254 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLINGTON STREET,RIPLEY,DE5 3EH
Number: | 07682125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 KINGSWELL ROAD,BOURNEMOUTH,BH10 5DH
Number: | 07894194 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE COTTAGE MIDDLE ROAD,HARLESTON,IP20 0AJ
Number: | 09646385 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09229641 |
Status: | ACTIVE |
Category: | Private Limited Company |