EASYLET LETTING AGENTS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/03/248 March 2024 Change of details for Sussex Letting Limited as a person with significant control on 2024-03-08

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

02/08/232 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/03/2323 March 2023

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Registered office address changed from Chapelworth House 22-26 Chapel Road Worthing West Sussex BN11 1BE England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Michael Leonard Richard Jones as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Martin Paul Elliott as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr David William Linley as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Stuart Macpherson Pender as a director on 2021-06-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 40 OXFORD ROAD WORTHING BN11 1UT

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY HILLS & PEEKS SECRETARIES LIMITED

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR MICHAEL LEONARD RICHARD JONES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSSEX LETTING LIMITED

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROCHELLE HAWES

View Document

28/10/1928 October 2019 31/03/18 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1923 October 2019 CESSATION OF ROCHELLE ELISE HAWES AS A PSC

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119330001

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 22/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 22/01/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 31/03/2018

View Document

31/10/1831 October 2018 CESSATION OF SANDRA HERBERT AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA HERBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064119330001

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 01/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HERBERT / 01/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 01/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA HERBERT / 01/10/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 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