Download leads from Nexok and grow your business. Find out more

Ventura Rental Limited

Documents

Total Documents176
Total Pages883

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022
14 August 2023Confirmation statement made on 10 August 2023 with no updates
16 September 2022Accounts for a small company made up to 31 December 2021
10 August 2022Confirmation statement made on 10 August 2022 with no updates
13 September 2021Accounts for a small company made up to 31 December 2020
18 August 2021Confirmation statement made on 10 August 2021 with no updates
23 September 2020Accounts for a small company made up to 31 December 2019
10 August 2020Confirmation statement made on 10 August 2020 with no updates
18 September 2019Accounts for a small company made up to 31 December 2018
12 August 2019Confirmation statement made on 10 August 2019 with no updates
18 September 2018Accounts for a small company made up to 31 December 2017
10 August 2018Change of details for Lhe Finance Limited as a person with significant control on 19 March 2018
10 August 2018Confirmation statement made on 10 August 2018 with updates
7 December 2017Appointment of Mr Kevin John Wills as a director on 1 December 2017
7 December 2017Appointment of Mr Kevin John Wills as a director on 1 December 2017
1 December 2017Termination of appointment of Robert Oliver Taylor as a director on 18 November 2017
1 December 2017Termination of appointment of Robert Oliver Taylor as a director on 18 November 2017
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
10 August 2017Confirmation statement made on 10 August 2017 with no updates
10 August 2017Confirmation statement made on 10 August 2017 with no updates
22 September 2016Termination of appointment of Michael John Williams as a director on 15 September 2016
22 September 2016Termination of appointment of Michael John Williams as a director on 15 September 2016
16 September 2016Full accounts made up to 31 December 2015
16 September 2016Full accounts made up to 31 December 2015
11 August 2016Confirmation statement made on 10 August 2016 with updates
11 August 2016Confirmation statement made on 10 August 2016 with updates
18 September 2015Full accounts made up to 31 December 2014
18 September 2015Full accounts made up to 31 December 2014
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
3 March 2015Appointment of Mr Robert Oliver Taylor as a director on 23 February 2015
3 March 2015Appointment of Mr Robert Oliver Taylor as a director on 23 February 2015
20 January 2015Director's details changed for Mr Michael John Williams on 26 November 2014
20 January 2015Director's details changed for Mr Michael John Williams on 26 November 2014
13 January 2015Termination of appointment of Barry Hymers as a director on 31 December 2014
13 January 2015Termination of appointment of Barry Hymers as a director on 31 December 2014
15 September 2014Full accounts made up to 31 December 2013
15 September 2014Full accounts made up to 31 December 2013
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
3 April 2014Appointment of Mrs Lucinda Anne Kent as a secretary
3 April 2014Appointment of Mrs Lucinda Anne Kent as a secretary
3 April 2014Termination of appointment of Anthony Coleman as a secretary
3 April 2014Termination of appointment of Anthony Coleman as a secretary
13 September 2013Full accounts made up to 31 December 2012
13 September 2013Full accounts made up to 31 December 2012
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
13 August 2013Appointment of Mr Stephen James Miller as a director
13 August 2013Appointment of Mr Stephen James Miller as a director
5 September 2012Full accounts made up to 31 December 2011
5 September 2012Full accounts made up to 31 December 2011
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
16 May 2012Director's details changed for Mr Anthony Coleman on 16 May 2012
16 May 2012Director's details changed for Mr Anthony Coleman on 16 May 2012
7 September 2011Full accounts made up to 31 December 2010
7 September 2011Full accounts made up to 31 December 2010
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
24 September 2010Full accounts made up to 31 December 2009
24 September 2010Full accounts made up to 31 December 2009
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
8 October 2009Director's details changed for Anthony Coleman on 8 October 2009
8 October 2009Director's details changed for Adrian Joseph Peter O'reilly on 8 October 2009
8 October 2009Director's details changed for Barry Hymers on 8 October 2009
8 October 2009Director's details changed for Michael John Williams on 8 October 2009
8 October 2009Director's details changed for Anthony Coleman on 8 October 2009
8 October 2009Director's details changed for Adrian Joseph Peter O'reilly on 8 October 2009
8 October 2009Director's details changed for Barry Hymers on 8 October 2009
8 October 2009Director's details changed for Adrian Joseph Peter O'reilly on 8 October 2009
8 October 2009Director's details changed for Anthony Coleman on 8 October 2009
8 October 2009Director's details changed for Michael John Williams on 8 October 2009
8 October 2009Director's details changed for Barry Hymers on 8 October 2009
8 October 2009Director's details changed for Michael John Williams on 8 October 2009
7 October 2009Secretary's details changed for Anthony Coleman on 7 October 2009
7 October 2009Secretary's details changed for Anthony Coleman on 7 October 2009
7 October 2009Secretary's details changed for Anthony Coleman on 7 October 2009
23 September 2009Full accounts made up to 31 December 2008
23 September 2009Full accounts made up to 31 December 2008
17 September 2009Return made up to 10/08/09; full list of members
17 September 2009Return made up to 10/08/09; full list of members
25 September 2008Full accounts made up to 31 December 2007
25 September 2008Full accounts made up to 31 December 2007
18 August 2008Return made up to 10/08/08; full list of members
18 August 2008Return made up to 10/08/08; full list of members
2 October 2007Full accounts made up to 31 December 2006
2 October 2007Full accounts made up to 31 December 2006
20 August 2007Return made up to 10/08/07; full list of members
20 August 2007Return made up to 10/08/07; full list of members
24 October 2006Full accounts made up to 31 December 2005
24 October 2006Full accounts made up to 31 December 2005
23 August 2006Return made up to 10/08/06; full list of members
23 August 2006Return made up to 10/08/06; full list of members
4 January 2006Director resigned
4 January 2006New director appointed
4 January 2006Director resigned
4 January 2006New director appointed
1 November 2005Full accounts made up to 31 December 2004
1 November 2005Full accounts made up to 31 December 2004
19 August 2005Director's particulars changed
19 August 2005Return made up to 10/08/05; full list of members
19 August 2005Return made up to 10/08/05; full list of members
19 August 2005Director's particulars changed
29 October 2004Full accounts made up to 31 December 2003
29 October 2004Full accounts made up to 31 December 2003
10 September 2004Return made up to 10/08/04; full list of members
10 September 2004Return made up to 10/08/04; full list of members
2 July 2004New director appointed
2 July 2004New director appointed
30 June 2004Director resigned
30 June 2004Director resigned
30 June 2004Director resigned
30 June 2004Director resigned
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
19 December 2003Director resigned
19 December 2003Director resigned
2 September 2003Return made up to 10/08/03; full list of members
2 September 2003Return made up to 10/08/03; full list of members
31 July 2003Registered office changed on 31/07/03 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY
31 July 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
31 July 2003Registered office changed on 31/07/03 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY
31 July 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
10 June 2003New director appointed
10 June 2003New director appointed
10 June 2003New director appointed
10 June 2003New director appointed
10 June 2003New secretary appointed
10 June 2003New secretary appointed
9 June 2003Secretary resigned;director resigned
9 June 2003Director resigned
9 June 2003Secretary resigned;director resigned
9 June 2003Accounting reference date extended from 30/09/03 to 31/12/03
9 June 2003Accounting reference date extended from 30/09/03 to 31/12/03
9 June 2003Director resigned
17 March 2003Accounts for a dormant company made up to 30 September 2002
17 March 2003Accounts for a dormant company made up to 30 September 2002
29 January 2003Full accounts made up to 30 September 2001
29 January 2003Auditor's resignation
29 January 2003Full accounts made up to 30 September 2001
29 January 2003Auditor's resignation
22 October 2002Registered office changed on 22/10/02 from: mountbatten house 1 grosvenor square southampton hampshire SO15 2BZ
22 October 2002Registered office changed on 22/10/02 from: mountbatten house 1 grosvenor square southampton hampshire SO15 2BZ
25 September 2002Return made up to 10/08/02; full list of members
25 September 2002Return made up to 10/08/02; full list of members
6 September 2001Return made up to 10/08/01; full list of members
6 September 2001Return made up to 10/08/01; full list of members
20 February 2001Full accounts made up to 30 September 2000
20 February 2001Full accounts made up to 30 September 2000
30 August 2000Return made up to 10/08/00; full list of members
30 August 2000Return made up to 10/08/00; full list of members
31 August 1999Ad 10/08/99--------- £ si 998@1=998 £ ic 2/1000
31 August 1999Ad 10/08/99--------- £ si 998@1=998 £ ic 2/1000
18 August 1999New secretary appointed;new director appointed
18 August 1999New director appointed
18 August 1999New secretary appointed;new director appointed
18 August 1999New director appointed
13 August 1999Registered office changed on 13/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 August 1999Director resigned
13 August 1999Accounting reference date extended from 31/08/00 to 30/09/00
13 August 1999Secretary resigned;director resigned
13 August 1999Secretary resigned;director resigned
13 August 1999Accounting reference date extended from 31/08/00 to 30/09/00
13 August 1999Registered office changed on 13/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 August 1999Director resigned
10 August 1999Incorporation
10 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing