Advanced company searchLink opens in new window

PAUL LETCHFORD MANAGEMENT LIMITED

Company number 06761887

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)
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
09 Jan 2013 AD02 Register inspection address has been changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AD01 Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012
15 Mar 2012 AP01 Appointment of Mrs Louise Juliet Letchford as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Paul Letchford on 20 January 2011
11 Dec 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2009 CH01 Director's details changed for Paul Letchford on 7 December 2009
07 Dec 2009 AD02 Register inspection address has been changed
15 Jan 2009 88(2) Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\
21 Dec 2008 288b Appointment terminated director joanna saban
01 Dec 2008 NEWINC Incorporation