Advanced company searchLink opens in new window

RESPONSIVE HOMES LETTINGS SERVICES LIMITED

Company number 11258625

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)
31 Jan 2022 AD01 Registered office address changed from 52 Caves Road St. Leonards-on-Sea TN38 0BY England to Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool FY1 4LA on 31 January 2022
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
09 May 2021 CH01 Director's details changed for Mr. Peter Jeremy Bowring on 1 May 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from 64 Adelaide Street Blackpool FY1 4LA United Kingdom to 52 Caves Road St. Leonards-on-Sea TN38 0BY on 23 March 2021
03 Jul 2020 TM02 Termination of appointment of Guildford Consultanta Fz Llc as a secretary on 25 June 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 May 2020 AP01 Appointment of Mrs. Aida Milena Bowring as a director on 8 May 2020
09 May 2020 TM01 Termination of appointment of Diane Whiteside as a director on 8 May 2020
09 May 2020 PSC01 Notification of Peter Jeremy Bowring as a person with significant control on 8 May 2020
09 May 2020 PSC07 Cessation of Rani Kaur as a person with significant control on 8 May 2020
09 May 2020 AP01 Appointment of Mr. Peter Jeremy Bowring as a director on 8 May 2020
08 May 2020 TM01 Termination of appointment of Mohini Mohite as a director on 8 May 2020
04 Apr 2020 AP01 Appointment of Ms Diane Whiteside as a director on 23 March 2020
01 Apr 2020 AP04 Appointment of Guildford Consultanta Fz Llc as a secretary on 19 March 2020
11 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Abdullah Khan as a director on 1 February 2020
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Oct 2019 AP01 Appointment of Mr. Abdullah Khan as a director on 1 October 2019
09 Mar 2019 TM01 Termination of appointment of Rani Kaur as a director on 9 March 2019
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
02 Jan 2019 CH01 Director's details changed for Mrs Rani Kaur on 18 November 2018
07 Nov 2018 TM01 Termination of appointment of Sayman Shoukat as a director on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr. Adnan Shoukat on 7 November 2018