HELP2RENT PROPERTY SERVICES LTD

Company Documents

DateDescription
23/07/2423 July 2024 Statement of affairs

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Registered office address changed from Lodge Park Lodge Lane Colchester Essex CO4 5NE United Kingdom to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-07-23

View Document

23/07/2423 July 2024 Resolutions

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Terry Anthony Mcnally on 2022-10-23

View Document

31/10/2231 October 2022 Change of details for Mr Terry Anthony Mcnally as a person with significant control on 2022-10-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY ANTHONY MCNALLY / 19/11/2020

View Document

27/11/2027 November 2020 CESSATION OF PARESH ACHARYA AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PARESH ACHARYA

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE ANTHONY MCNALLY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE ANTHONY MCNALLY / 17/05/2019

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE ANTHONY MCNALLY

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH ACHARYA

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE ANTHONY MCNALLY / 05/10/2018

View Document

07/02/197 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARJUN RAJYAGOR

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT PATEL

View Document

08/11/188 November 2018 CESSATION OF PARESH ACHARYA AS A PSC

View Document

08/11/188 November 2018 CESSATION OF TERRENCE ANTHONY MCNALLY AS A PSC

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR PARESH ACHARYA

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR AMIT CHANDULAL PATEL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ARJUN ANIL RAJYAGOR

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH ACHARYA

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR TERRENCE ANTHONY MCNALLY / 05/10/2018

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information