Advanced company searchLink opens in new window

EAST END LETTINGS (2) LIMITED

Company number 07775577

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 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 TM01 Termination of appointment of Alan Williams as a director on 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
28 Sep 2017 TM02 Termination of appointment of Louisa Loizou as a secretary on 25 September 2017
28 Sep 2017 AP03 Appointment of Mrs Hannah Taylor as a secretary on 25 September 2017
01 Sep 2017 TM01 Termination of appointment of John Vincent Gregory as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Richard Hill as a director on 1 September 2017
21 Feb 2017 AP01 Appointment of Mr John Vincent Gregory as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of Mick Sweeney as a director on 27 January 2017
03 Nov 2016 AA Full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
10 Jun 2016 AP01 Appointment of Mr Paul James Rickard as a director on 23 May 2016
07 Jun 2016 TM01 Termination of appointment of Martin Heys as a director on 23 May 2016
17 Oct 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,804,301
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,804,301
10 Oct 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 3,804,301
30 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
31 May 2013 CERTNM Company name changed citystyle living (yeoman street) LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Martin Heys on 15 September 2011
01 Jun 2012 CERTNM Company name changed citystyle living (st pancras way cha) LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution