READYLET PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-28 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Director's details changed for Mrs Gillian Mary Burgess on 2024-11-01 |
01/11/241 November 2024 | Change of details for Mr William Keith Burgess as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Director's details changed for Mr William Keith Burgess on 2024-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
07/07/237 July 2023 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA England to 20-22 Wenlock Road London Surrey N1 7GU on 2023-07-07 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-28 with updates |
03/02/223 February 2022 | Change of details for Mr William Keith Burgess as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Change of details for Mrs Gillian Mary Burgess as a person with significant control on 2022-02-03 |
31/01/2231 January 2022 | Director's details changed for Mrs Gillian Mary Burgess on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr William Keith Burgess on 2022-01-31 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/01/226 January 2022 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY BURGESS / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH BURGESS / 03/03/2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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