24.7 PROPERTY LETTING LARGS LTD

Company Documents

DateDescription
17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WRIGHT

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WRIGHR / 25/07/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVID JOHN WRIGHR

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR DAVID JOHN WRIGHT

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE O'BOYLE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ DZIEDZIC

View Document

25/07/1825 July 2018 CESSATION OF TOMASZ DZIEDZIC AS A PSC

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ DZIEDZIC

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 SECOND FILING WITH MUD 10/06/13 FOR FORM AR01

View Document

09/07/139 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE WRIGHT

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ DZIEDZIC / 01/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE WRIGHT / 01/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE O'BOYLE / 01/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP SCOTLAND

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MRS MELANIE WRIGHT

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR TOMASZ DZIEDZIC

View Document

10/06/1110 June 2011 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