- Company Overview for PS LETTINGS LIMITED (07084653)
- Filing history for PS LETTINGS LIMITED (07084653)
- People for PS LETTINGS LIMITED (07084653)
- Charges for PS LETTINGS LIMITED (07084653)
- More for PS LETTINGS LIMITED (07084653)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
02 Aug 2024 | MR04 | Satisfaction of charge 070846530002 in full | |
15 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Feb 2024 | MR01 | Registration of charge 070846530003, created on 5 February 2024 | |
20 Dec 2023 | MR04 | Satisfaction of charge 070846530001 in full | |
21 Nov 2023 | CH01 | Director's details changed for Mrs Jasmina Sullivan on 20 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Patrick Alan Sullivan on 20 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Miss Jasmina Sullivan as a person with significant control on 20 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Patrick Alan Sullivan as a person with significant control on 20 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Miss Katherine Ellerker on 20 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 21 November 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
04 Sep 2023 | CH01 | Director's details changed for Miss Jasmina Sullivan on 1 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Miss Katherine Ellerker on 4 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Patrick Alan Sullivan on 1 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mr Patrick Alan Sullivan as a person with significant control on 1 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Miss Jasmina Sullivan as a person with significant control on 1 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 31 August 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Sep 2022 | AP01 | Appointment of Miss Katherine Ellerker as a director on 29 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Grosvenor Company Services Limited as a secretary on 9 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 |