RELIABLE PROPERTY RENTALS LTD

Whitley Grange Whitley Grange, Colyton, EX24 6EH, Devon, United Kingdom
StatusACTIVE
Company No.10153696
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 11 days
JurisdictionEngland Wales

SUMMARY

RELIABLE PROPERTY RENTALS LTD is an active private limited company with number 10153696. It was incorporated 8 years, 11 days ago, on 28 April 2016. The company address is Whitley Grange Whitley Grange, Colyton, EX24 6EH, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101536960006

Charge creation date: 2022-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101536960001

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Peter Frank Lee

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Frank Lee

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walker

Change date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walker

Change date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Mr David Walker

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mr David Ian Walker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr David Ian Walker

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Walker

Change date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Frank Lee

Change date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Frank Lee

Change date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Peter Frank Lee

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Frank Lee

Change date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Whitley Grange Farway Colyton Devon EX24 6EH

Old address: Whitley Grange Farway Colyton Devon EX24 6EH England

Change date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: 2 Plott Cottages Combe Raleigh Honiton Devon EX14 4UG England

Change date: 2021-02-08

New address: Whitley Grange Farway Colyton Devon EX24 6EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-12

New address: 2 Plott Cottages Combe Raleigh Honiton Devon EX14 4UG

Old address: Hembury Fort Lodge Broadhembury Honiton Devon EX14 3LD England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101536960002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-19

Charge number: 101536960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-19

Charge number: 101536960004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101536960005

Charge creation date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Walker

Change date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Walker

Change date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Walker

Change date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Peter Frank Lee

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Lee

Change date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

New address: Hembury Fort Lodge Broadhembury Honiton Devon EX14 3LD

Change date: 2019-02-11

Old address: The Old Convent 8 Broad Street Ottery St Mary Devon EX11 1BZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Mr David Ian Walker

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mr David Ian Walker

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr Davd Ian Walker

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-02

Charge number: 101536960002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101536960001

Charge creation date: 2017-01-26

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CV RECRUITMENT LIMITED

46 OUSEGATE,SELBY,YO8 4NH

Number:05105133
Status:ACTIVE
Category:Private Limited Company

EBTISAM & CO LTD

FLAT 7 WINTHROP HOUSE,LONDON,W12 7QB

Number:08628218
Status:ACTIVE
Category:Private Limited Company

FAST SHEEP LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC590271
Status:ACTIVE
Category:Private Limited Company

FUN FOR OLD PEOPLE LIMITED

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:06913859
Status:ACTIVE
Category:Private Limited Company

LIGHTPATH IT LTD

2 GIFFORD PLACE,BRENTWOOD,CM14 5UD

Number:05733082
Status:ACTIVE
Category:Private Limited Company

THE RUSTIC BAKING COMPANY LIMITED

6 ORCHARD ROAD,WHITBY,YO22 5BY

Number:11316577
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