Date | Description |
2025-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES |
2024-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-11-15 |
insert otherexecutives Hamish Abraham |
2024-11-15 |
insert otherexecutives Roy Sutton |
2024-11-15 |
delete industry_tag average construction equipment hire |
2024-11-15 |
delete source_ip 78.129.131.229 |
2024-11-15 |
insert person Edward (Ted) Taylor |
2024-11-15 |
insert person Emile Joseph |
2024-11-15 |
insert person Hamish Abraham |
2024-11-15 |
insert person Ross Hayward |
2024-11-15 |
insert person Roy Sutton |
2024-11-15 |
insert person Sethu Pazhukunnath |
2024-11-15 |
insert source_ip 172.67.215.117 |
2024-11-15 |
insert source_ip 104.21.50.250 |
2024-11-15 |
update website_status IndexPageFetchError => OK |
2024-09-03 |
update website_status OK => IndexPageFetchError |
2024-08-02 |
insert address 8 Roos Avenue,
Forestdale
WA 6112 |
2024-06-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-06-03 |
update statutory_documents ADOPT ARTICLES 05/04/2024 |
2024-06-03 |
update statutory_documents 03/05/24 STATEMENT OF CAPITAL GBP 9.35 |
2024-03-25 |
delete source_ip 223.27.25.213 |
2024-03-25 |
insert source_ip 78.129.131.229 |
2024-01-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-30 |
update statutory_documents ADOPT ARTICLES 21/12/2023 |
2024-01-30 |
update statutory_documents 21/12/23 STATEMENT OF CAPITAL GBP 9.20 |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
2023-10-13 |
update statutory_documents SECRETARY APPOINTED MRS DAWN DUPONT |
2023-10-13 |
update statutory_documents SECRETARY APPOINTED MRS DEBORAH HAYWARD |
2023-10-13 |
update statutory_documents SECRETARY APPOINTED MRS JULIET SARAH DUPONT |
2023-10-13 |
update statutory_documents SECRETARY APPOINTED MRS PENELOPE CHATTELL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-27 |
update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 8.90 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
delete address 82 Wedgewood Road
Hallam
VIC 3803 |
2022-06-10 |
delete address Prospect House Riverside Industrial Estate, Riverside Way, Dartford, Kent, DA1 5BS |
2022-06-10 |
delete address Prospect House,
Riverside Way,
Dartford,
Kent,
DA1 5BS |
2022-06-10 |
insert contact_pages_linkeddomain goo.gl |
2022-06-10 |
insert registration_number 74 647 183 640 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-08 |
delete contact_pages_linkeddomain goo.gl |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-12 |
delete source_ip 172.67.132.149 |
2021-09-12 |
delete source_ip 104.21.4.231 |
2021-09-12 |
insert source_ip 223.27.25.213 |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 29/06/2021 |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DUPONT |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2019-11-07 |
update statutory_documents ADOPT ARTICLES 30/03/2018 |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN DUPONT |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYWARD |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL DUPONT |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET DUPONT |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHATTELL |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents SOLVENCY STATEMENT DATED 29/12/17 |
2018-02-19 |
update statutory_documents REDUCE ISSUED CAPITAL 29/12/2017 |
2018-02-19 |
update statutory_documents 19/02/18 STATEMENT OF CAPITAL GBP 100 |
2018-02-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DUPONT / 11/01/2018 |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHATTELL / 11/01/2018 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-16 |
update statutory_documents SUB-DIVISION
28/08/17 |
2017-10-12 |
update statutory_documents ADOPT ARTICLES 28/08/2017 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-17 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 2000010 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-22 |
update statutory_documents SOLVENCY STATEMENT DATED 30/12/16 |
2017-01-22 |
update statutory_documents REDUCE ISSUED CAPITAL 30/12/2016 |
2017-01-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
insert company_previous_name RENTAVENT LIMITED |
2016-05-13 |
update name RENTAVENT LIMITED => RVT GROUP LIMITED |
2016-04-11 |
update statutory_documents COMPANY NAME CHANGED RENTAVENT LIMITED
CERTIFICATE ISSUED ON 11/04/16 |
2016-04-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-19 |
update statutory_documents 12/01/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-05 |
update statutory_documents 05/06/15 STATEMENT OF CAPITAL GBP 4000010 |
2015-05-20 |
update statutory_documents SOLVENCY STATEMENT DATED 12/03/15 |
2015-05-20 |
update statutory_documents REDUCE ISSUED CAPITAL 12/03/2015 |
2015-05-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-05-08 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-04-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-03-31 |
update statutory_documents 12/01/15 FULL LIST |
2015-03-30 |
update statutory_documents SOLVENCY STATEMENT DATED 05/04/14 |
2015-03-30 |
update statutory_documents ADOPT ARTICLES 05/04/2014 |
2015-03-30 |
update statutory_documents REDUCE ISSUED CAPITAL 05/04/2014 |
2015-03-30 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 4500010 |
2015-03-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT ENGLAND DA1 5BS |
2014-02-07 |
insert address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT DA1 5BS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-30 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
16-17 COPPERFIELDS
SPITAL STREET
DARTFORD
KENT
DA1 2DE
ENGLAND |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079074820001 |
2013-07-02 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment |
2013-06-24 |
update account_ref_month 1 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-10-12 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
delete address RAVEN HOUSE 291 WATLING STREET DARTFORD UNITED KINGDOM DA2 6EP |
2013-06-23 |
insert address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT ENGLAND DA1 5BS |
2013-06-23 |
update registered_address |
2013-06-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents 12/01/13 FULL LIST |
2013-01-23 |
update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012 |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
RAVEN HOUSE 291 WATLING STREET
DARTFORD
DA2 6EP
UNITED KINGDOM |
2012-10-23 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYWARD / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HAYWARD / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CHATTELL / 01/10/2012 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHATTELL / 01/10/2012 |
2012-10-23 |
update statutory_documents ADOPT ARTICLES 01/10/2012 |
2012-10-23 |
update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 5010.000 |
2012-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN DUPONT / 30/04/2012 |
2012-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 30/04/2012 |
2012-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |