READYLET PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Director's details changed for Mrs Gillian Mary Burgess on 2024-11-01

View Document

01/11/241 November 2024 Change of details for Mr William Keith Burgess as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr William Keith Burgess on 2024-11-01

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

03/02/223 February 2022 Change of details for Mr William Keith Burgess as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mrs Gillian Mary Burgess as a person with significant control on 2022-02-03

View Document

31/01/2231 January 2022 Director's details changed for Mrs Gillian Mary Burgess on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr William Keith Burgess on 2022-01-31

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY BURGESS / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH BURGESS / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/2029 January 2020 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