PROPERTYLETS NI T/A PROPERTY SALES & LETTINGS NI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-03-27 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-27

View Document

07/10/227 October 2022 Termination of appointment of William Swain as a director on 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of William Swain as a secretary on 2022-03-31

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

04/03/204 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES SWAIN / 31/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SWAIN / 31/01/2019

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR WILLIAM SWAIN

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 329 WOODSTOCK ROAD BELFAST BT6 8PT NORTHERN IRELAND

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 186 RAVENHILL ROAD BELFAST BT6 8EE

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED PROPERTYLETS NI LIMITED CERTIFICATE ISSUED ON 27/05/16

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0703760002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0703760001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O J.A. MCNICHOLL LIMITED 18 MARKET ROAD BALLYMENA CO ANTRIM BT43 6EL

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SWAIN / 13/09/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY LIMITED MCNICHOLL

View Document

16/03/1016 March 2010 SECRETARY APPOINTED WILLIAM SWAIN

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 04/09/09 ANNUAL RETURN SHUTTLE

View Document

21/11/0821 November 2008 CHANGE OF ARD

View Document

12/09/0812 September 2008 CHANGE OF DIRS/SEC

View Document

04/09/084 September 2008 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