Advanced company searchLink opens in new window

REMARKABLE LETTINGS COMPANY LIMITED

Company number 07621688

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)
29 May 2013 CH03 Secretary's details changed for Richard Thomas Gerrard on 1 May 2013
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 April 2013
08 Mar 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
07 Feb 2013 AP01 Appointment of Mr Spencer Braydon-Phillips as a director
01 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Spencer Braydon-Phillips as a director
16 Mar 2012 CERTNM Company name changed dpms lettings LIMITED\certificate issued on 16/03/12
  • CONNOT ‐
18 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
18 Jan 2012 CONNOT Change of name notice
07 Jun 2011 AP01 Appointment of Susan Elaine Holmes as a director
26 May 2011 AP01 Appointment of Spencer Braydon-Phillips as a director
26 May 2011 AP01 Appointment of Sarah Jean Hernandez as a director
26 May 2011 AP03 Appointment of Richard Thomas Gerrard as a secretary
26 May 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 26 May 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
05 May 2011 TM01 Termination of appointment of Roy Sheraton as a director
05 May 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
04 May 2011 NEWINC Incorporation