PAUL CARR LETTINGS HOLDINGS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/09/242 September 2024 Second filing of Confirmation Statement dated 2024-06-08

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

10/11/2310 November 2023 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2023-11-10

View Document

09/11/239 November 2023 Change of details for John Shepherd Lettings Limited as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Termination of appointment of Paul Anthony Carr as a director on 2023-11-03

View Document

09/11/239 November 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-11-03

View Document

09/11/239 November 2023 Appointment of Mr Richard Crathorne as a director on 2023-11-02

View Document

09/11/239 November 2023 Cessation of Paul Anthony Carr as a person with significant control on 2023-11-02

View Document

09/11/239 November 2023 Notification of John Shepherd Lettings Limited as a person with significant control on 2023-11-02

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus South Drive Coleshill B46 1DL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-11

View Document


More Company Information