RENTABILITE LIMITED

04318453
MONEYS FARM BOTTLE LANE MATTINGLEY HOOK RG27 8LJ

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 9 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 9 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 9 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 9 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 9 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 officers Appointment of director (Mrs Lisa Jane Fincham) 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
08 Dec 2015 officers Termination of appointment of director (Stewart Nicholas Fincham) 1 Buy now
21 Aug 2015 accounts Annual Accounts 3 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 4 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 3 Buy now
30 Dec 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 3 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 officers Change of particulars for director (Mr Marcus Stewart Paddington Fincham) 2 Buy now
24 Aug 2011 officers Change of particulars for secretary (Mr Marcus Stewart Paddington Fincham) 1 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Stewart Nicholas Fincham) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Marcus Stewart Paddington Fincham) 2 Buy now
11 Aug 2009 accounts Annual Accounts 3 Buy now
24 Jan 2009 annual-return Return made up to 07/11/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
28 Jan 2008 annual-return Return made up to 07/11/07; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 4 Buy now
30 Nov 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 30 delaford street london SW6 7LJ 1 Buy now
10 May 2006 accounts Annual Accounts 4 Buy now
06 Jan 2006 capital Ad 27/12/05--------- £ si 9800@.01=98 £ ic 2/100 2 Buy now
06 Jan 2006 officers Director's particulars changed 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
06 Jan 2006 capital S-div 27/12/05 1 Buy now
09 Dec 2005 annual-return Return made up to 07/11/05; full list of members 7 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: draggets court chapel hay lane churchdown gloucester gloucestershire GL3 2ET 1 Buy now
18 Aug 2005 accounts Annual Accounts 5 Buy now
09 Dec 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
22 Dec 2003 accounts Annual Accounts 1 Buy now
16 Dec 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
11 Feb 2003 accounts Annual Accounts 1 Buy now
29 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
09 Apr 2002 officers New director appointed 1 Buy now
26 Mar 2002 capital Ad 19/03/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: draggetts court chapel hay lane churchdown gloucestershire GL3 2ET 1 Buy now
22 Nov 2001 officers Secretary resigned 1 Buy now
22 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 incorporation Incorporation Company 11 Buy now