CIRENCESTER SALES & LETTINGS LIMITED
Company number 11054931
- Company Overview for CIRENCESTER SALES & LETTINGS LIMITED (11054931)
- Filing history for CIRENCESTER SALES & LETTINGS LIMITED (11054931)
- People for CIRENCESTER SALES & LETTINGS LIMITED (11054931)
- More for CIRENCESTER SALES & LETTINGS LIMITED (11054931)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
16 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jun 2024 | AD01 | Registered office address changed from 8 Ashcroft Road Cirencester Gloucestershire GL7 1QX England to 2 Silver Street Cirencester Gloucestershire GL7 2BL on 4 June 2024 | |
04 Jun 2024 | PSC07 | Cessation of Michelle Milliner as a person with significant control on 31 May 2024 | |
04 Jun 2024 | PSC02 | Notification of Perry Bishop Ltd as a person with significant control on 31 May 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Michelle Milliner as a director on 31 May 2024 | |
04 Jun 2024 | AP01 | Appointment of Miss Sian Elizabeth Harris as a director on 31 May 2024 | |
04 Jun 2024 | AP01 | Appointment of Phillip Paul Bishop as a director on 31 May 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Gavin Neil Wallace as a director on 31 May 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
04 Aug 2022 | CH01 | Director's details changed for Ms Michelle Milliner on 1 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Ms Michelle Milliner as a person with significant control on 1 August 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Ms Michelle Milliner on 6 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 6 Ashcroft Road Cirencester Gloucestershire GL7 1QX England to 8 Ashcroft Road Cirencester Gloucestershire GL7 1QX on 8 June 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
11 Nov 2020 | PSC04 | Change of details for Ms Michelle Milliner as a person with significant control on 7 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Ms Michelle Milliner on 7 November 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 |