01 PROPERTY LETTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS LISA DAWN SIMMONDS

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR STEPHEN SIMMONDS

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR VEERA HAWKINS

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MR STEPHEN SIMMONDS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HORWOOD

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS VEERA HAWKINS

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA HORWOOD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART HORWOOD / 09/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HORWOOD / 09/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 CURRSHO FROM 30/09/2014 TO 31/05/2014

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS ENGLAND

View Document

07/10/137 October 2013 COMPANY NAME CHANGED 03 PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company