- Company Overview for YOUR HOME LETTING LTD. (SC419062)
- Filing history for YOUR HOME LETTING LTD. (SC419062)
- People for YOUR HOME LETTING LTD. (SC419062)
- More for YOUR HOME LETTING LTD. (SC419062)
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) |
---|---|---|---|
18 Mar 2022 | BONA | Bona Vacantia disclaimer | |
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 55 Raeburn Place Edinburgh EH4 1HX on 21 June 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from 21 Globe Park Broxburn West Lothian EH52 6EF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 11 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AD01 | Registered office address changed from 21 Globe Park Broxburn West Lothian EH52 6EF Scotland to 21 Globe Park Broxburn West Lothian EH52 6EF on 11 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to 21 Globe Park Broxburn West Lothian EH52 6EF on 9 December 2015 | |
12 May 2015 | AD01 | Registered office address changed from 21 Globe Park Broxburn EH52 6EF to 227 West George Street Glasgow G2 2nd on 12 May 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr David Meek as a director | |
07 Nov 2012 | AP01 | Appointment of Mr David Meek as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director |