Advanced company searchLink opens in new window

HOMES SALES & LETTINGS LIMITED

Company number 04255746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
09 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
25 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2013 TM01 Termination of appointment of Zahid Mahmood as a director
23 Apr 2013 TM01 Termination of appointment of Ibrar Hussain as a director
22 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
22 Apr 2013 AP01 Appointment of Mr Zahid Mahmood as a director
22 Apr 2013 AP01 Appointment of Mr Ibrar Hussain as a director
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Raja Shahzad as a director
17 Mar 2012 TM01 Termination of appointment of Ishaq Adnan as a director
17 Mar 2012 AP03 Appointment of Miss Aisha Choudhary as a secretary
17 Mar 2012 TM02 Termination of appointment of Tony Palero as a secretary
01 Nov 2011 AP01 Appointment of Mr Ishaq Adnan as a director
01 Nov 2011 AP01 Appointment of Mr Raja Shahzad as a director
26 Sep 2011 TM01 Termination of appointment of Ishaq Adnan as a director
26 Sep 2011 TM01 Termination of appointment of Raja Shahzad as a director
26 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from St Lukes Business Centre 85 Tarling Road London E16 1HN on 26 September 2011
21 Sep 2011 AP01 Appointment of Miss Aisha Choudhary as a director