RENTUNIQUE LIMITED

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom
StatusACTIVE
Company No.09812167
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

RENTUNIQUE LIMITED is an active private limited company with number 09812167. It was incorporated 8 years, 6 months, 22 days ago, on 06 October 2015. The company address is 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-05

Psc name: Mr Benjamin Garner

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Garner

Change date: 2023-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Miss Emma Lee Hawkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 31 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom

New address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW

Change date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Garner

Change date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Benjamin Garner

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Miss Emma Lee Hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: Moorgate House King Street Newton Abbot Devon TQ12 2LG

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England

Change date: 2020-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Old address: 20 Springfield Road Crawley West Sussex RH11 8AD England

Change date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Lee Hawkins

Appointment date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW ROGERS LIMITED

THE COUNTING HOUSE,CARDIFF,CF11 0SN

Number:07922081
Status:ACTIVE
Category:Private Limited Company

BBB DARE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11119256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKSON (5533B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06083928
Status:ACTIVE
Category:Private Limited Company

CHIPLOGIC LIMITED

48 BANKTON BRAE,LIVINGSTON,EH54 9LA

Number:SC279357
Status:ACTIVE
Category:Private Limited Company

PROPERTY FACILITIES MANAGEMENT LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09795646
Status:ACTIVE
Category:Private Limited Company

R & S DESIGNS LIMITED

2 LOCHMORE DRIVE,LEICESTERSHIRE,LE10 0TZ

Number:06152627
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