RENTMYHOUSE.CO.UK LIMITED

C/O Work Here C/O Work Here, Hereford, HR1 2AA, United Kingdom
StatusACTIVE
Company No.08439661
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

RENTMYHOUSE.CO.UK LIMITED is an active private limited company with number 08439661. It was incorporated 11 years, 2 months, 12 days ago, on 11 March 2013. The company address is C/O Work Here C/O Work Here, Hereford, HR1 2AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ian Mckeown

Change date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Mrs Carey Letitia Mckeown

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-29

Officer name: Mr Michael Ian Mckeown

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mr Michael Ian Mckeown

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Mrs Carey Letitia Mckeown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: C/O Work House 4 - 5 High Town Hereford HR1 2AA United Kingdom

New address: C/O Work Here 4 - 5 High Town Hereford HR1 2AA

Change date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ian Mckeown

Change date: 2023-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-25

Psc name: Mrs Carey Letitia Mckeown

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Ian Mckeown

Change date: 2023-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carey Letitia Mckeown

Change date: 2023-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Mckeown

Change date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Old address: Broadway House Aubrey Street Hereford HR4 0BU England

New address: C/O Work House 4 - 5 High Town Hereford HR1 2AA

Change date: 2023-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084396610001

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-06

Officer name: Mr Michael Ian Mckeown

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Mckeown

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carey Mckeown

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Mr Michael Mckeown

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-06

Psc name: Mrs Carey Letitia Mckeown

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ian Mckeown

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mckeown

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Mrs Carey Mckeown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Michael Ian Mckeown

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mrs Carey Letitia Mckeown

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

New address: Broadway House Aubrey Street Hereford HR4 0BU

Old address: 15 Upper Field Close Hereford HR2 7SW

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 084396610001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 15 Upper Field Close Hereford HR2 7SW

Old address: Charlton House St. Nicholas Street Hereford HR4 0BG England

Change date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: 6 Blackfriars Street Hereford HR4 9HS

New address: Charlton House St. Nicholas Street Hereford HR4 0BG

Change date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Michael Mckeown

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carey Mckeown

Change date: 2014-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Michael Mckeown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: 4 St. Nicholas Street Hereford Herefordshire HR4 0BG

New address: 6 Blackfriars Street Hereford HR4 9HS

Change date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICHOKEART LIMITED

SHAKESPEARE BUSINESS CENTRE 245A,LONDON,SW9 8RR

Number:08788660
Status:ACTIVE
Category:Private Limited Company

FEATHER AVIATION SERVICES LTD

38 HOMBROOK DRIVE,BRACKNELL,RG42 1PT

Number:10025079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KG DECOR LTD

16 BASSETT WAY,LONDON,UB6 9DG

Number:07508323
Status:ACTIVE
Category:Private Limited Company

ONE ENSO LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09431064
Status:ACTIVE
Category:Private Limited Company

SHEMIC SERVICES LIMITED

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07913358
Status:ACTIVE
Category:Private Limited Company

TGMARSH LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:09867192
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