Advanced company searchLink opens in new window

SERVICEDLETS LTD

Company number 06718882

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)
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
  • GBP 100
09 Jul 2014 CERTNM Company name changed mj stay LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-17
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
  • GBP 100
01 Oct 2013 CERTNM Company name changed mj ventures LTD\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-11
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
  • RES15 ‐ Change company name resolution on 2011-07-01
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
  • GBP 100
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