THE PROPERTY RENTAL STORE LIMITED

06205009
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON MK42 7PN

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 9 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 officers Appointment of director (Mrs Shobana Mccartie) 2 Buy now
29 Aug 2023 accounts Annual Accounts 11 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 13 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
18 May 2020 accounts Annual Accounts 7 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 9 Buy now
19 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 14 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 capital Second Filing Capital Allotment Shares 7 Buy now
02 Jan 2018 capital Return of Allotment of shares 5 Buy now
03 Aug 2017 accounts Annual Accounts 5 Buy now
20 Jul 2017 resolution Resolution 23 Buy now
20 Jul 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jul 2017 mortgage Registration of a charge 18 Buy now
17 Jul 2017 mortgage Registration of a charge 18 Buy now
17 Jul 2017 mortgage Registration of a charge 18 Buy now
13 Jul 2017 mortgage Registration of a charge 18 Buy now
13 Jul 2017 mortgage Registration of a charge 18 Buy now
13 Jul 2017 mortgage Registration of a charge 18 Buy now
13 Jul 2017 mortgage Registration of a charge 18 Buy now
13 Jul 2017 mortgage Registration of a charge 18 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2017 officers Appointment of secretary (Mrs Shobana Mccartie) 2 Buy now
02 Mar 2017 officers Termination of appointment of secretary (Fableforce Nominees (Bedford) Limited) 1 Buy now
20 Feb 2017 officers Appointment of corporate secretary (Fableforce Nominees (Bedford) Limited) 2 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Fableforce Nominees Limited) 1 Buy now
16 Dec 2016 resolution Resolution 2 Buy now
23 Nov 2016 change-of-name Change Of Name Notice 1 Buy now
06 Sep 2016 accounts Annual Accounts 7 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
14 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 accounts Annual Accounts 7 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
30 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 accounts Annual Accounts 2 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 3 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 accounts Annual Accounts 2 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Nicholas Mccartie) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Fableforce Nominees Limited) 2 Buy now
11 Jun 2009 accounts Annual Accounts 2 Buy now
29 May 2009 officers Director's change of particulars / nicholas mccartie / 26/05/2009 1 Buy now
12 May 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 170 park road peterborough PE1 2UF 1 Buy now
17 Jun 2008 accounts Annual Accounts 2 Buy now
07 Apr 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
22 May 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers New director appointed 2 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
21 May 2007 officers Secretary resigned 1 Buy now
05 Apr 2007 incorporation Incorporation Company 14 Buy now