Advanced company searchLink opens in new window

RETAIL & COMMERCIAL LETTINGS LIMITED

Company number 06816843

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)
22 Nov 2018 AA01 Previous accounting period shortened from 25 February 2018 to 24 February 2018
06 Mar 2018 PSC07 Cessation of Brian Victor Michael Sampson as a person with significant control on 1 February 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Mar 2018 PSC01 Notification of Peter David Joy as a person with significant control on 1 February 2018
06 Mar 2018 TM01 Termination of appointment of Brian Victor Michael Sampson as a director on 1 March 2018
28 Feb 2018 AA Micro company accounts made up to 28 February 2017
20 Nov 2017 AA01 Previous accounting period shortened from 26 February 2017 to 25 February 2017
20 Nov 2017 AD01 Registered office address changed from C/O Jayant Sanghvi the Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 20 November 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AP03 Appointment of Mr Peter David Joy as a secretary on 20 March 2017
27 Mar 2017 AP01 Appointment of Mr Peter David Joy as a director on 20 March 2017
27 Feb 2017 AA Micro company accounts made up to 28 February 2016
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
15 Nov 2016 AA01 Previous accounting period shortened from 27 February 2016 to 26 February 2016
14 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Joshua James Dehaan as a director on 21 January 2016
16 Dec 2015 AD01 Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Jayant Sanghvi the Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 16 December 2015
27 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
23 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
14 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2014 CH01 Director's details changed for Mr Brian Sampson on 13 March 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
07 Oct 2013 AP01 Appointment of Mr Joshua James Dehaan as a director