Romiley
Cheshire
SK6 4AA
Secretary Name | Stuart Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Marketing |
Correspondence Address | 1 Fellside Court Grange Over Sands Cumbria LA11 6BY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | www.rentsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3307220 |
Telephone region | Unknown |
Registered Address | James House 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,399 |
Cash | £25,792 |
Current Liabilities | £31,524 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
3 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Registered office address changed from James House 312 Ripponden Road Oldham Lancs 0L4 2Ny to James House 312 Ripponden Road Oldham OL4 2NY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from James House 312 Ripponden Road Oldham Lancs 0L4 2Ny to James House 312 Ripponden Road Oldham OL4 2NY on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
4 April 2013 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
7 August 2012 | Change of share class name or designation (1 page) |
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
7 August 2012 | Change of share class name or designation (1 page) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sergio Pani on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sergio Pani on 12 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Director's details changed for Sergio Iani on 12 July 2009 (2 pages) |
12 October 2009 | Director's details changed for Sergio Iani on 12 July 2009 (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 81 taunton road ashton under lyne lancs OL7 9EB (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 81 taunton road ashton under lyne lancs OL7 9EB (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
12 July 2007 | Incorporation (8 pages) |
12 July 2007 | Incorporation (8 pages) |