- Company Overview for CHARLES LETTS PROPERTIES LIMITED (02717816)
- Filing history for CHARLES LETTS PROPERTIES LIMITED (02717816)
- People for CHARLES LETTS PROPERTIES LIMITED (02717816)
- Charges for CHARLES LETTS PROPERTIES LIMITED (02717816)
- More for CHARLES LETTS PROPERTIES LIMITED (02717816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2015 | TM01 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
24 Feb 2015 | AD01 | Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
15 May 2014 | AD01 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 15 May 2014 | |
15 May 2014 | AP04 | Appointment of Macroberts Corporate Services Limited as a secretary | |
15 May 2014 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 10 December 2010 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Gordon James Donald Raw on 9 May 2010 | |
07 Jul 2010 | CH04 | Secretary's details changed for Dm Company Services Limited on 9 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Gordon Andrew Presly on 9 May 2010 | |
26 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |