- Company Overview for EASYLET LETTING AGENTS LIMITED (06411933)
- Filing history for EASYLET LETTING AGENTS LIMITED (06411933)
- People for EASYLET LETTING AGENTS LIMITED (06411933)
- Charges for EASYLET LETTING AGENTS LIMITED (06411933)
- More for EASYLET LETTING AGENTS LIMITED (06411933)
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) |
---|---|---|---|
02 Jul 2021 | AP01 | Appointment of Mr David William Linley as a director on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Martin Paul Elliott as a director on 30 June 2021 | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2020 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
01 Nov 2019 | AD01 | Registered office address changed from 40 Oxford Road Worthing BN11 1UT to Chapelworth House 22-26 Chapel Road Worthing West Sussex BN11 1BE on 1 November 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Rochelle Elise Hawes as a director on 9 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Hills & Peeks Secretaries Limited as a secretary on 9 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Michael Leonard Richard Jones as a director on 9 October 2019 | |
31 Oct 2019 | PSC02 | Notification of Sussex Letting Limited as a person with significant control on 9 October 2019 | |
28 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2018
|
|
23 Oct 2019 | PSC07 | Cessation of Rochelle Elise Hawes as a person with significant control on 9 October 2019 | |
17 Oct 2019 | MR04 | Satisfaction of charge 064119330001 in full | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | SH03 | Purchase of own shares. | |
11 Feb 2019 | PSC04 | Change of details for Mrs Rochelle Elise Hawes as a person with significant control on 22 January 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mrs Rochelle Elise Hawes on 22 January 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
31 Oct 2018 | PSC04 | Change of details for Mrs Rochelle Elise Hawes as a person with significant control on 31 March 2018 | |
31 Oct 2018 | PSC07 | Cessation of Sandra Herbert as a person with significant control on 31 March 2018 | |
20 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 |