DIRECT LETTINGS GP LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

09/07/219 July 2021 Change of details for Sdl Lettings Management Limited as a person with significant control on 2021-06-16

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINDLEY

View Document

08/04/208 April 2020 SECRETARY APPOINTED MISS HAYLEY REBECCA KINSEY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERTON

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TUCK

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 3-4 REGAN WAY, CHETWYND BUSINES PARK, CHILWELL BEESTON NOTTINGHAM NG9 6RZ

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PATRICK JOHN LINDLEY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091749440004

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091749440003

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / CENTRAL LETTINGS SOLUTIONS LIMITED / 09/10/2017

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHY STALEY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS SARAH KATE TUCK

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

22/09/1522 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIFFORD

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091749440002

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091749440001

View Document

14/08/1414 August 2014 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