- Company Overview for FAIR DEAL LETS LIMITED (07765796)
- Filing history for FAIR DEAL LETS LIMITED (07765796)
- People for FAIR DEAL LETS LIMITED (07765796)
- Charges for FAIR DEAL LETS LIMITED (07765796)
- More for FAIR DEAL LETS LIMITED (07765796)
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) |
---|---|---|---|
07 Sep 2020 | PSC07 | Cessation of Bhupinder Singh Kambo as a person with significant control on 21 August 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 May 2020 | TM01 | Termination of appointment of Pamela Jane Barnes as a director on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Bhupinder Singh Kambo as a director on 12 May 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to 65 Market Place Market Weighton York YO43 3AN on 24 June 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mrs Pamela Jane Barnes on 10 November 2012 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Pamela Jane Barnes on 10 November 2012 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Andrew Allan Barnes on 10 November 2012 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Ms Patricia May Scully on 6 September 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |