- Company Overview for EXECUTIVE LETTINGS LIMITED (07842761)
- Filing history for EXECUTIVE LETTINGS LIMITED (07842761)
- People for EXECUTIVE LETTINGS LIMITED (07842761)
- More for EXECUTIVE LETTINGS LIMITED (07842761)
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) |
---|---|---|---|
12 Apr 2016 | CH01 | Director's details changed for Mr Peter Nicholson on 5 April 2016 | |
29 Mar 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 21 Durnell Way Loughton Essex IG10 1TG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 5 February 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Peter Nicholson as a secretary on 3 February 2016 | |
12 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
04 Aug 2014 | AP01 | Appointment of Mr Marc Stuart Nicholson as a director on 1 August 2014 | |
01 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
12 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
|
|
08 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 Jan 2013 | CH03 | Secretary's details changed for Mr Peter Nicholson on 18 January 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
23 Mar 2012 | CERTNM |
Company name changed executive lettings essex LIMITED\certificate issued on 23/03/12
|
|
10 Nov 2011 | NEWINC |
Incorporation
|