ADVANCED LETTINGS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

14/06/2214 June 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Change of details for Miles & Barr Property Management Limited as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from First Floor, 103 Sandgate Road Folkestone Kent CT20 2BQ to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03

View Document

03/03/223 March 2022 Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES & BARR PROPERTY MANAGEMENT LIMITED

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR NERINA SIMPSON

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ROBERT THOMAS SABIN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SIMON ROBERT THOMPSON

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR BEN SMITH

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIMPSON

View Document

04/08/204 August 2020 CESSATION OF NERINA JANE SIMPSON AS A PSC

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MARK JONATHAN BROOKS

View Document

04/08/204 August 2020 CESSATION OF KENNETH STEWART SIMPSON AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY NERINA SIMPSON

View Document

05/07/205 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NERINA JANE SIMPSON / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STEWART SIMPSON / 21/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NERINA JANE SIMPSON / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NERINA JANE SIMPSON / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH STEWART SIMPSON / 21/03/2018

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 122 FOORD ROAD FOLKESTONE KENT CT19 5AB

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS NERINA JANE SIMPSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 ARTICLES OF ASSOCIATION

View Document

18/08/1118 August 2011 ALTER ARTICLES 07/07/2011

View Document

08/04/118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART SIMPSON / 23/03/2010

View Document

07/10/097 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 9 FORELAND AVENUE FOLKESTONE KENT CT19 6DS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NERINA SIMMONDS / 31/12/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 9 FORELAND AVENUE FOLKESTONE KENT CT19 6DS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 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