- Company Overview for SERVICEDLETS LTD (06718882)
- Filing history for SERVICEDLETS LTD (06718882)
- People for SERVICEDLETS LTD (06718882)
- Insolvency for SERVICEDLETS LTD (06718882)
- More for SERVICEDLETS LTD (06718882)
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) |
---|---|---|---|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
09 Jul 2014 | CERTNM |
Company name changed mj stay LTD\certificate issued on 09/07/14
|
|
09 Jul 2014 | CONNOT | Change of name notice | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
01 Oct 2013 | CERTNM |
Company name changed mj ventures LTD\certificate issued on 01/10/13
|
|
01 Oct 2013 | CONNOT | Change of name notice | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Lee Raymond Pemberton as a director | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
16 Aug 2011 | CERTNM |
Company name changed serviced properties LTD\certificate issued on 16/08/11
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
08 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Amanda Pemberton on 8 October 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Amanda Pemberton on 8 October 2009 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 9 kenilworth avenue gloucester GL2 0QJ united kingdom | |
06 Nov 2008 | 288b | Appointment terminated director lee pemerton | |
08 Oct 2008 | NEWINC | Incorporation |