- Company Overview for S & D PROPERTY LETTINGS LTD (12491214)
- Filing history for S & D PROPERTY LETTINGS LTD (12491214)
- People for S & D PROPERTY LETTINGS LTD (12491214)
- More for S & D PROPERTY LETTINGS LTD (12491214)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Stephen James Hunt on 2 November 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mr Stephen James Hunt as a person with significant control on 2 November 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
17 Aug 2022 | PSC07 | Cessation of David Waters as a person with significant control on 12 August 2022 | |
17 Aug 2022 | PSC04 | Change of details for Mr Stephen James Hunt as a person with significant control on 12 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of David Waters as a director on 12 August 2022 | |
17 Aug 2022 | PSC01 | Notification of David Waters as a person with significant control on 2 March 2020 | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Feb 2021 | PSC04 | Change of details for Mr Stephen James Hunt as a person with significant control on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr David Waters on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Stephen James Hunt on 22 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Cathedral House 5 Beacon Street Lichfield WS13 7AA United Kingdom to C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG on 22 February 2021 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Stephen James Hunt on 2 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr David Waters on 2 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Stephen James Hunt as a person with significant control on 2 March 2020 | |
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|