RENTAL HOMES UK LTD

C/O Smith Butler C/O Smith Butler, Baildon, BD17 7AX, United Kingdom
StatusACTIVE
Company No.08383857
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083838570004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083838570004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083838570003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083838570002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083838570001

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MICHEL FURTADO LTD

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)

THE SQUARE HEALTHCARE LIMITED

CANNONS,BISHOP'S STORTFORD,CM22 7LA

Number:10379056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source