RENTAL HOMES UK LTD
Status | ACTIVE |
Company No. | 08383857 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
RENTAL HOMES UK LTD is an active private limited company with number 08383857. It was incorporated 11 years, 4 months, 14 days ago, on 31 January 2013. The company address is C/O Smith Butler C/O Smith Butler, Baildon, BD17 7AX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083838570004
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shameem Halim
Termination date: 2020-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zahid Halim
Appointment date: 2020-02-06
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
Change date: 2019-03-08
New address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Shameen Halim
Documents
Notification of a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zahid Halim
Notification date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zahid Halim
Termination date: 2016-02-19
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-19
Officer name: Mrs Shameem Halim
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Mortgage create with deed with co extend charge number charge creation date
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083838570005
Charge creation date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 02 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083838570004
Documents
Mortgage create with deed with charge number
Date: 01 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083838570003
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083838570002
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083838570001
Documents
Some Companies
BRICO VEHICLE SERVICES LIMITED
56 NOWELL ROAD,,SW13 9BS
Number: | 04462331 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE SCHOOL SERVICES LIMITED
COPTHORNE PREPARATORY SCHOOL,COPTHORNE,RH10 3HR
Number: | 02557911 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015695 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 20 ALASKA APARTMENTS,LONDON,E16 1BW
Number: | 11439231 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROXLEY GREAT BARN FOUNDATION
ALL SAINTS CATHOLIC ACADEMY TRUST,RICKMANSWORTH,WD3 1HG
Number: | 07962740 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CANNONS,BISHOP'S STORTFORD,CM22 7LA
Number: | 10379056 |
Status: | ACTIVE |
Category: | Private Limited Company |