ASPECT RESIDENTIAL (LETTINGS) LTD.

Company Documents

DateDescription
12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HENDERSON

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 28 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MARCUS PAUL DI ROLLO

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR SAM THOMAS PAULO

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COULTERS LETTINGS LIMITED

View Document

10/01/1810 January 2018 CESSATION OF ALAN ANDREW HENDERSON AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF ANGELA THERESA HENDERSON AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDERSON

View Document

28/12/1728 December 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW HENDERSON / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA THERESA HENDERSON / 06/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 CURRSHO FROM 31/10/2017 TO 31/07/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW HENDERSON / 01/06/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 17/1 SILVERMILLS COURT HENDERSON PLACE LANE EDINBURGH EH3 5DG

View Document

18/02/1518 February 2015 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

21/07/1421 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED ASPECT LETTINGS LTD CERTIFICATE ISSUED ON 14/08/13

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS ANGELA THERESA HENDERSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 17/1 HENDERSON PLACE LANE EDINBURGH EH3 5DG SCOTLAND

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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