Advanced company searchLink opens in new window

PUTTERILLS LETTINGS LIMITED

Company number 11269417

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)
26 Sep 2024 CERTNM Company name changed pure property lettings LIMITED\certificate issued on 26/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-25
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
17 Jul 2024 PSC04 Change of details for Mr Jeremey Grayston Godfrey as a person with significant control on 6 April 2024
17 Jul 2024 PSC01 Notification of Jodi Godfrey as a person with significant control on 6 April 2024
17 Jul 2024 AP01 Appointment of Mrs Jodi Godfrey as a director on 6 April 2024
09 May 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jan 2024 PSC04 Change of details for Mr Jeremey Grayston Godfrey as a person with significant control on 12 January 2024
08 Dec 2023 PSC04 Change of details for Mr Jeremey Grayston Godfrey as a person with significant control on 6 November 2023
08 Dec 2023 AD01 Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 December 2023
10 Aug 2023 PSC04 Change of details for Mr Jeremey Grayston Godfrey as a person with significant control on 31 July 2023
08 Aug 2023 PSC04 Change of details for Mr Jeremey Grayston Godfrey as a person with significant control on 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
11 May 2023 AA Micro company accounts made up to 30 September 2022
28 Apr 2023 PSC07 Cessation of Paul Simon Mather as a person with significant control on 11 April 2023
28 Apr 2023 TM01 Termination of appointment of Paul Simon Mather as a director on 11 April 2023
14 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,000
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates