CHARLES LETTS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/05/247 May 2024 Director's details changed for Mr Cameron William Barr on 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-01-11

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED ELIZABETH KYLE RITCHIE

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RAW

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RAW

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR HAROLDE MICHAEL SAVOY

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PRESLY

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
C/O FLB GROUP LIMITED
3 VICTORIA GARDENS
BURGESS HILL
WEST SUSSEX
RH15 9NB

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/07/148 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

15/05/1415 May 2014 CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
LEVEL 13 THE BROADGATE TOWER
PRIMROSE STREET
LONDON
EC2A 2EW
UNITED KINGDOM

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/06/112 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM
ROYAL LONDON HOUSE
22/25 FINSBURY SQUARE
LONDON
EC2A 1DS

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES DONALD RAW / 09/05/2010

View Document

07/07/107 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 09/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW PRESLY / 09/05/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 22/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

09/05/019 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
NORTH BAR HOUSE
BEVERLEY
EAST YORKSHIRE
HU17 8DG

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM:
ROYAL LONDON HOUSE
22/25 FINSBURY SQUARE
LONDON
EC2A 1DS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 S386 DISP APP AUDS 25/03/94

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM:
LETTS OF LONDON
PARKGATE ROAD
LONDON
SW11 4NQ

View Document

24/02/9424 February 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/01/9412 January 1994 ￯﾿ᄑ NC 3030000/6030000
20/12/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 CONSO
20/12/93

View Document

12/01/9412 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/01/9412 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

12/01/9412 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/07/9216 July 1992 ￯﾿ᄑ NC 3000000/3030000
30/06/92

View Document

16/07/9216 July 1992 CONVE
30/06/92

View Document

16/07/9216 July 1992 VARYING SHARE RIGHTS AND NAMES 30/06/92

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/07/921 July 1992 COMPANY NAME CHANGED
EAGEROPEN LIMITED
CERTIFICATE ISSUED ON 02/07/92

View Document

29/06/9229 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/92

View Document

29/06/9229 June 1992 ￯﾿ᄑ NC 1000/3000000
19/06/92

View Document

29/06/9229 June 1992 ALTER MEM AND ARTS 19/06/92

View Document

27/05/9227 May 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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