LETTING PROPERTIES.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/04/2521 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

01/05/221 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES CELIA JONES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MRS AGNES CELIA JONES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 18 BRAYSDOWN LANE PEASEDOWN ST. JOHN BATH BA2 8HQ

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY AGNES JONES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

21/05/1621 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/05/1621 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 8 CHAPEL FIELD PEASEDOWN ST. JOHN BATH SOMERSET BA2 8TX UNITED KINGDOM

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK JONES / 07/05/2012

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AGNES CELIA JONES / 07/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 4 BATH ROAD PEASEDOWN ST JOHN BATH BA2 8DX

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK JONES / 28/04/2010

View Document

11/07/0911 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 3 SUNSET CLOSE PEASEDOWN ST. JOHN BATH AVON BA2 8HE

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0525 July 2005 ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED LOIRE GITES LTD CERTIFICATE ISSUED ON 18/07/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 S366A DISP HOLDING AGM 21/06/99

View Document

28/04/9928 April 1999 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