NATIONWIDE LETTING AND MANAGEMENT LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Azhar Jamil as a secretary on 2025-09-01

View Document

30/09/2530 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

12/05/2512 May 2025 Termination of appointment of Aaron Simon Jamil as a director on 2025-04-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Micro company accounts made up to 2024-01-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-01-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Aaron Simon Jamil as a director on 2023-11-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-01-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/05/2111 May 2021 DISS40 (DISS40(SOAD))

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2128 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF AZHAR JAMIL AS A PSC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR AZHAR JAMIL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZHAR JAMIL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR AZHAR JAMIL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMEER JAMIL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 42 CHARLES STREET MANCHESTER M1 7DB

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AZHAR JAMIL / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFER KHALIQ / 29/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR AMEER JAMIL

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 25 BROSELEY ROAD MANCHESTER M16 0FZ

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY AMEER JAMIL

View Document

08/03/148 March 2014 SECRETARY APPOINTED MR AZHAR JAMIL

View Document

24/02/1424 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 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