- Company Overview for TOWN AND COUNTRY LET LTD (07693387)
- Filing history for TOWN AND COUNTRY LET LTD (07693387)
- People for TOWN AND COUNTRY LET LTD (07693387)
- More for TOWN AND COUNTRY LET LTD (07693387)
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) |
---|---|---|---|
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Lisa O'connor as a person with significant control on 31 May 2018 | |
20 Jun 2018 | PSC01 | Notification of Steven Lee O'connor as a person with significant control on 31 May 2018 | |
20 Jun 2018 | PSC07 | Cessation of Tanya Victoria Neilan as a person with significant control on 31 May 2018 | |
20 Jun 2018 | PSC07 | Cessation of David John Neilan as a person with significant control on 31 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Mrs Lisa O'connor as a director on 31 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Steven Lee O'connor as a director on 31 May 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 1 College Hill Haslemere GU27 2JH England to 34 Croydon Road Caterham CR3 6QB on 19 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David John Neilan as a director on 31 May 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Tanya Victoria Neilan as a director on 31 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
18 Jul 2017 | PSC04 | Change of details for Mr David John Neilan as a person with significant control on 1 August 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mrs Tanya Victoria Neilan as a person with significant control on 1 August 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Mrs Tanya Victoria Neilan on 1 August 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Mr David John Neilan on 1 August 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 93 Wey Hill Haslemere Surrey GU27 1HS to 1 College Hill Haslemere GU27 2JH on 26 June 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH01 | Director's details changed for Mrs Tanya Victoria Neilan on 5 September 2014 | |
15 Jul 2015 | CH01 | Director's details changed for Mr David John Neilan on 5 September 2014 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |