Total Documents | 188 |
---|
Total Pages | 998 |
---|
24 August 2017 | Full accounts made up to 31 December 2016 |
---|---|
5 May 2017 | Confirmation statement made on 28 April 2017 with updates |
8 October 2016 | Full accounts made up to 31 December 2015 |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 April 2016 | Auditor's resignation |
22 April 2016 | Auditor's resignation |
14 April 2016 | Auditor's resignation |
4 April 2016 | Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016 |
18 March 2016 | Director's details changed for Delphine Deasy on 10 January 2012 |
2 February 2016 | Appointment of Mr Mark Andrew Webberley as a director on 29 January 2016 |
2 February 2016 | Termination of appointment of Kim Gozzett as a director on 29 January 2016 |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 April 2015 | Full accounts made up to 31 December 2014 |
16 September 2014 | Full accounts made up to 31 December 2013 |
3 July 2014 | Register inspection address has been changed from 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 November 2013 | Register inspection address has been changed |
22 November 2013 | Register(s) moved to registered inspection location |
14 November 2013 | Registered office address changed from 14 Cornhill London EC3V 3ND on 14 November 2013 |
24 September 2013 | Director's details changed for Mrs. Kim Gozzett on 18 September 2013 |
9 August 2013 | Appointment of Craig George Donaldson as a secretary |
19 July 2013 | Accounts made up to 31 December 2012 |
17 July 2013 | Termination of appointment of David Edwards as a secretary |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 |
12 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 |
1 October 2012 | Accounts made up to 31 December 2011 |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
7 February 2012 | Termination of appointment of Delphine Deasy as a director |
12 January 2012 | Appointment of Delphine Deasy as a director |
12 January 2012 | Termination of appointment of Roger Taylor as a director |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
7 December 2011 | Appointment of David Edwards as a secretary |
2 December 2011 | Termination of appointment of Sandra Honey as a secretary |
18 July 2011 | Accounts made up to 31 December 2010 |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
3 November 2010 | Appointment of Roger David Taylor as a director |
3 November 2010 | Termination of appointment of David Thomson as a director |
21 July 2010 | Accounts made up to 31 December 2009 |
12 May 2010 | Secretary's details changed for Sandra Lockwood on 9 April 2010 |
12 May 2010 | Secretary's details changed for Sandra Lockwood on 9 April 2010 |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
18 November 2009 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 18 November 2009 |
4 August 2009 | Accounts made up to 31 December 2008 |
27 May 2009 | Resolutions
|
27 May 2009 | Ad 15/05/09\gbp si 86849785@1=86849785\gbp ic 255787645/342637430\ |
27 May 2009 | Gbp nc 256410173/343259958\15/05/09 |
6 May 2009 | Return made up to 05/05/09; full list of members |
17 April 2009 | Company name changed future rentals LIMITED\certificate issued on 21/04/09 |
8 April 2009 | Appointment terminated director andrew gurnham |
8 April 2009 | Director appointed david malcolm thomson |
8 April 2009 | Appointment terminated director andrew spillane |
31 March 2009 | Secretary appointed sandra lockwood |
16 February 2009 | Director appointed kim gozzett |
25 November 2008 | Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX |
25 November 2008 | Location of register of members |
10 October 2008 | Appointment terminated secretary roger walter |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 |
22 August 2008 | Accounts made up to 31 March 2008 |
3 July 2008 | Return made up to 05/05/08; full list of members; amend |
16 May 2008 | Director's change of particulars / andrew gurnham / 01/05/2008 |
14 May 2008 | Return made up to 05/05/08; full list of members |
10 January 2008 | Declaration of satisfaction of mortgage/charge |
29 December 2007 | Accounts made up to 31 March 2007 |
11 December 2007 | Director's particulars changed |
5 December 2007 | Director resigned |
22 November 2007 | New secretary appointed |
20 November 2007 | Secretary resigned |
10 November 2007 | Declaration of satisfaction of mortgage/charge |
10 November 2007 | Declaration of satisfaction of mortgage/charge |
9 October 2007 | Director resigned |
27 September 2007 | Accounts made up to 31 March 2006 |
30 August 2007 | New director appointed |
22 August 2007 | New director appointed |
15 August 2007 | Director resigned |
13 August 2007 | New director appointed |
1 August 2007 | Director's particulars changed |
1 August 2007 | Director resigned |
1 August 2007 | Director resigned |
1 August 2007 | Director resigned |
8 May 2007 | Return made up to 05/05/07; full list of members |
14 March 2007 | Ad 01/03/07--------- £ si 500000@1=500000 £ ic 255287645/255787645 |
24 November 2006 | Ad 07/06/06--------- £ si 377472@1=377472 £ ic 254910173/255287645 |
14 November 2006 | Director's particulars changed |
5 May 2006 | Return made up to 05/05/06; full list of members |
14 March 2006 | Full accounts made up to 31 March 2005 |
7 February 2006 | £ nc 246410173/256410173 19/12/05 |
7 February 2006 | Resolutions
|
18 January 2006 | Delivery ext'd 3 mth 31/03/05 |
13 December 2005 | Director's particulars changed |
11 October 2005 | Ad 20/09/05--------- £ si 246360173@1=246360173 £ ic 50000/246410173 |
11 October 2005 | £ nc 50000/246410173 20/09/05 |
11 October 2005 | Resolutions
|
9 May 2005 | Return made up to 05/05/05; full list of members |
3 March 2005 | Full accounts made up to 31 March 2004 |
2 July 2004 | Return made up to 05/05/04; full list of members |
2 June 2004 | Location of register of members |
21 May 2004 | Registered office changed on 21/05/04 from: 50 victoria embankment, london, EC4Y 0DX |
3 February 2004 | Full accounts made up to 31 March 2003 |
20 January 2004 | Director's particulars changed |
18 December 2003 | New director appointed |
18 December 2003 | Director resigned |
18 December 2003 | New director appointed |
18 December 2003 | Director resigned |
12 May 2003 | Return made up to 05/05/03; full list of members |
6 May 2003 | Full accounts made up to 31 March 2002 |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 |
17 July 2002 | Director's particulars changed |
17 July 2002 | Director's particulars changed |
17 July 2002 | Director's particulars changed |
17 July 2002 | Director's particulars changed |
13 May 2002 | Return made up to 05/05/02; full list of members |
2 February 2002 | Full accounts made up to 31 March 2001 |
19 December 2001 | Particulars of mortgage/charge |
19 December 2001 | Particulars of mortgage/charge |
16 November 2001 | Director's particulars changed |
18 September 2001 | New director appointed |
6 September 2001 | Director's particulars changed |
3 September 2001 | Director resigned |
3 September 2001 | Director resigned |
3 September 2001 | Director resigned |
11 May 2001 | Return made up to 05/05/01; full list of members |
7 March 2001 | Auditor's resignation |
1 February 2001 | Full accounts made up to 31 March 2000 |
9 January 2001 | Director resigned |
4 January 2001 | Resolutions
|
4 January 2001 | Memorandum and Articles of Association |
7 November 2000 | New director appointed |
7 November 2000 | New director appointed |
31 October 2000 | Director resigned |
31 October 2000 | Director resigned |
3 October 2000 | Particulars of mortgage/charge |
21 July 2000 | New director appointed |
17 July 2000 | New director appointed |
17 July 2000 | New director appointed |
11 July 2000 | Director resigned |
11 July 2000 | Director resigned |
7 July 2000 | New director appointed |
7 July 2000 | New director appointed |
7 July 2000 | New director appointed |
7 July 2000 | New director appointed |
29 June 2000 | Resolutions
|
12 May 2000 | Return made up to 05/05/00; full list of members |
29 March 2000 | Declaration of satisfaction of mortgage/charge |
25 February 2000 | Director resigned |
25 February 2000 | New director appointed |
30 January 2000 | Full accounts made up to 31 March 1999 |
21 December 1999 | Director's particulars changed |
10 December 1999 | Resolutions
|
7 July 1999 | New director appointed |
5 July 1999 | Director resigned |
13 May 1999 | Return made up to 05/05/99; full list of members |
4 May 1999 | Resolutions
|
30 March 1999 | Certificate of re-registration from Public Limited Company to Private |
30 March 1999 | Resolutions
|
30 March 1999 | Re-registration of Memorandum and Articles |
30 March 1999 | Application for reregistration from PLC to private |
18 January 1999 | New director appointed |
18 January 1999 | Director resigned |
6 October 1998 | Particulars of mortgage/charge |
7 July 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 |
7 July 1998 | Director resigned |
3 July 1998 | Memorandum and Articles of Association |
3 July 1998 | New director appointed |
3 July 1998 | New director appointed |
30 June 1998 | Company name changed rental acquisition company PLC\certificate issued on 30/06/98 |
29 June 1998 | Company name changed the grand motorway services comp any PLC\certificate issued on 29/06/98 |
18 May 1998 | Ad 08/05/98--------- £ si 49998@1=49998 £ ic 2/50000 |
18 May 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 |
18 May 1998 | Director resigned |
18 May 1998 | New director appointed |
18 May 1998 | Director resigned |
18 May 1998 | New director appointed |
12 May 1998 | Certificate of authorisation to commence business and borrow |
11 May 1998 | Application to commence business |
5 May 1998 | Incorporation |