ECP LETTINGS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Stephen Dooley as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewTermination of appointment of Ann Dooley as a director on 2025-09-08

View Document

08/09/258 September 2025 NewTermination of appointment of Stephen Dooley as a director on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of Mr Nigel John Underdown as a director on 2025-09-08

View Document

08/09/258 September 2025 NewRegistered office address changed from 16 Howardsgate Welwyn Garden City Herts AL8 6BQ England to 21 Acacia Avenue Wraysbury TW19 5HD on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of Ms Mikala Louise Hatfield as a director on 2025-09-08

View Document

08/09/258 September 2025 NewNotification of Tgj Lettings Ltd as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewCessation of Ann Dooley as a person with significant control on 2025-09-08

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

25/07/2325 July 2023 Change of details for Mrs Ann Dooley as a person with significant control on 2022-09-01

View Document

24/07/2324 July 2023 Change of details for Mr Stephen Dooley as a person with significant control on 2022-09-01

View Document

24/07/2324 July 2023 Director's details changed for Ann Dooley on 2023-07-20

View Document

24/07/2324 July 2023 Change of details for Mrs Ann Dooley as a person with significant control on 2022-09-01

View Document

24/07/2324 July 2023 Director's details changed for Mr Stephen Dooley on 2023-07-20

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN DOOLEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOOLEY / 11/07/2017

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 8 HOWARDSGATE WELWYN GARDEN CITY HERTFORDSHIRE AL8 6BQ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 50 GRESLEY CLOSE WELWYN GARDEN CITY HERTFORDSHIRE AL8 7QB ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 8 HOWARDSGATE WELWYN GARDEN CITY HERTS AL8 6BQ

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOOLEY / 31/07/2013

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN DOOLEY / 31/07/2013

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 50 TEMPSFORD PANSHANGER WELWYN GARDEN CITY HERTS AL7 2PA UNITED KINGDOM

View Document

07/12/117 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ANN DOOLEY

View Document

15/07/1115 July 2011 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