RESPONSIVE HOMES LETTINGS SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Oxbridge Solicitors Ltd as a secretary on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Oxbridge Solicitors Ltd. as a director on 2025-08-21

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

11/08/2511 August 2025 NewNotification of Oxbridge Advisors Limited as a person with significant control on 2025-08-11

View Document

07/05/257 May 2025 Appointment of Oxbridge Solicitors Ltd. as a director on 2025-05-07

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 Appointment of Ms Kathryn Lapinig as a director on 2024-07-30

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Cessation of Lettings Homes Proptech Agency Limited as a person with significant control on 2023-12-18

View Document

15/11/2315 November 2023 Termination of appointment of Kathryn Lapinig as a director on 2023-11-15

View Document

10/08/2310 August 2023 Cessation of Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Lettings Homes Proptech Agency Limited as a person with significant control on 2023-08-10

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Notification of Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 2023-04-05

View Document

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

View Accounts

09/03/239 March 2023 Appointment of Ms Kathryn Lapinig as a director on 2023-03-09

View Document

09/03/239 March 2023 Cessation of Peter Jeremy Bowring as a person with significant control on 2023-03-09

View Document

23/02/2323 February 2023 Registered office address changed from Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool FY1 4LA England to Hilltop Office 52 Caves Road St. Leonards-on-Sea TN38 0BY on 2023-02-23

View Document

20/02/2320 February 2023 Termination of appointment of Gennibeth Illo as a director on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Gennibeth Illo as a person with significant control on 2023-02-20

View Document

21/10/2221 October 2022 Termination of appointment of Peter Jeremy Bowring as a director on 2022-10-21

View Document

21/10/2221 October 2022 Notification of Gennibeth Illo as a person with significant control on 2022-10-21

View Document

17/05/2217 May 2022 Termination of appointment of Aida Milena Bowring as a director on 2022-05-17

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Director's details changed for Mrs Aida Milena Bowring on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Peter Jeremy Bowring on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 52 Caves Road St. Leonards-on-Sea TN38 0BY England to Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool FY1 4LA on 2022-01-31

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY GUILDFORD CONSULTANTA FZ LLC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MR. PETER JEREMY BOWRING

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE WHITESIDE

View Document

09/05/209 May 2020 CESSATION OF RANI KAUR AS A PSC

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JEREMY BOWRING

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MRS. AIDA MILENA BOWRING

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR MOHINI MOHITE

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MS DIANE WHITESIDE

View Document

01/04/201 April 2020 CORPORATE SECRETARY APPOINTED GUILDFORD CONSULTANTA FZ LLC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH KHAN

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR. ABDULLAH KHAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR RANI KAUR

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANI KAUR / 18/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADNAN SHOUKAT / 07/11/2018

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAYMAN SHOUKAT

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 61 ADELAIDE STREET BLACKPOOL FY1 4LA UNITED KINGDOM

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR. ADNAN SHOUKAT

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, DIRECTOR DRITON HAJRAJ

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 31, DENBEIGH DRIVE TUNBRIDGE KENT TN10 3PW UNITED KINGDOM

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED STAR ESTATE AGENTS LTD CERTIFICATE ISSUED ON 30/07/18

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MRS RANI KAUR

View Document

14/07/1814 July 2018 DIRECTOR APPOINTED MR DRITON HAJRAJ

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAUR RANI

View Document

16/03/1816 March 2018 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