Advanced company searchLink opens in new window

EASYLET LETTING AGENTS LIMITED

Company number 06411933

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)
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
  • GBP 1
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