PRESENTATION MARKET RENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/05/259 May 2025 Termination of appointment of Sara Thomson as a secretary on 2025-04-22

View Document

09/05/259 May 2025 Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 2025-04-22

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Termination of appointment of John Hughes as a director on 2024-09-30

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/07/242 July 2024 Appointment of Ms Sara Thomson as a secretary on 2024-06-05

View Document

02/07/242 July 2024 Termination of appointment of Andrew James Nankivell as a secretary on 2024-06-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Andrew Jude Belton as a director on 2022-03-31

View Document

19/05/2319 May 2023 Termination of appointment of Abayomi Abiodun Okunola as a director on 2023-05-18

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Patrick Lanigan Franco as a director on 2023-01-03

View Document

11/01/2311 January 2023 Appointment of Mr Matthew Cornwall-Jones as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Kate Davies as a director on 2023-01-02

View Document

11/01/2311 January 2023 Termination of appointment of Eleanor Case Hoult as a director on 2023-01-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Abayomi Abiodun Okunola as a director on 2021-09-29

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/03/155 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILKEY KING

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MARK VAUGHAN

View Document

19/04/1319 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER PHILLIPS / 16/12/2011

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 16/12/2011

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JUDE BELTON / 16/12/2011

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES NANKIVELL / 16/12/2011

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE WILKEY KING / 16/12/2011

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED ANDREW MUIR

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLEGG

View Document

14/03/1214 March 2012 AUDITOR'S RESIGNATION

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1 BUTTERWICK METRO BUILDING HAMMERSMITH LONDON W6 8DL

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JOHN HUGHES

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED KATHERINE LOUISE WILKEY KING

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED ALASTAIR CLEGG

View Document

08/04/108 April 2010 DIRECTOR APPOINTED KATE DAVIES

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED NOTTING HILL MARKET RENT (2) LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company