- Company Overview for ENVISAGE SALES & LETTINGS LIMITED (06447239)
- Filing history for ENVISAGE SALES & LETTINGS LIMITED (06447239)
- People for ENVISAGE SALES & LETTINGS LIMITED (06447239)
- Charges for ENVISAGE SALES & LETTINGS LIMITED (06447239)
- More for ENVISAGE SALES & LETTINGS LIMITED (06447239)
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) |
---|---|---|---|
18 Apr 2016 | MR01 | Registration of charge 064472390003, created on 15 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Jasbinder Shergill on 28 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Darwinder Kuela on 28 January 2010 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Apr 2009 | CERTNM | Company name changed envisage lettings LIMITED\certificate issued on 21/04/09 | |
13 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 8 thruppence close westwood heath coventry warwickshire CV4 8HY | |
30 Dec 2007 | 288c | Director's particulars changed |