WREN LETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Registered office address changed from The Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2025-08-01 |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with updates |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Memorandum and Articles of Association |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN GEORGE SLADE / 11/12/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE SLADE / 11/12/2020 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 20/12/2019 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 20/12/2019 |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE SLADE |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
20/12/1920 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 20/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE SLADE / 20/12/2019 |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 20/11/2018 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 20/11/2018 |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
10/11/1710 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
29/12/1529 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 29/12/2015 |
29/12/1529 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 29/12/2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/133 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/01/126 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/01/1115 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/09/1015 September 2010 | CHANGE OF NAME 08/09/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE SLADE / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EDWARD GEORGE SLADE / 11/01/2010 |
25/02/0925 February 2009 | PREVSHO FROM 31/12/2008 TO 31/08/2008 |
25/02/0925 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
25/02/0925 February 2009 | CURREXT FROM 31/08/2009 TO 31/01/2010 |
14/01/0914 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 RUSHFORD WARREN, MUDEFORD CHRISTCHURCH DORSET BH23 3NY |
29/08/0829 August 2008 | DIRECTOR APPOINTED TOBY EDWARD GEORGE SLADE |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
20/12/0720 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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