RENTMYHOUSE.CO.UK LIMITED
Status | ACTIVE |
Company No. | 08439661 |
Category | Private Limited Company |
Incorporated | 11 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084396610001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SHAKESPEARE BUSINESS CENTRE 245A,LONDON,SW9 8RR
Number: | 08788660 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HOMBROOK DRIVE,BRACKNELL,RG42 1PT
Number: | 10025079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BASSETT WAY,LONDON,UB6 9DG
Number: | 07508323 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09431064 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 07913358 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 09867192 |
Status: | ACTIVE |
Category: | Private Limited Company |