EASYLET LETTING AGENTS LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
08/03/248 March 2024 | Change of details for Sussex Letting Limited as a person with significant control on 2024-03-08 |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
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 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/05/2310 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 2023-04-30 |
23/03/2323 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
23/03/2323 March 2023 | |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-12-31 |
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 |
02/07/212 July 2021 | Termination of appointment of Michael Leonard Richard Jones as a director on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr Martin Paul Elliott as a director on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr David William Linley as a director on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr Stuart Macpherson Pender as a director on 2021-06-30 |
25/06/2125 June 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
21/01/2021 January 2020 | FIRST GAZETTE |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 40 OXFORD ROAD WORTHING BN11 1UT |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, SECRETARY HILLS & PEEKS SECRETARIES LIMITED |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR MICHAEL LEONARD RICHARD JONES |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSSEX LETTING LIMITED |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROCHELLE HAWES |
28/10/1928 October 2019 | 31/03/18 STATEMENT OF CAPITAL GBP 1 |
23/10/1923 October 2019 | CESSATION OF ROCHELLE ELISE HAWES AS A PSC |
17/10/1917 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119330001 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 22/01/2019 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 22/01/2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 31/03/2018 |
31/10/1831 October 2018 | CESSATION OF SANDRA HERBERT AS A PSC |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
20/07/1820 July 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HERBERT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064119330001 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 01/10/2017 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HERBERT / 01/10/2017 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE ELISE HAWES / 01/10/2017 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS SANDRA HERBERT / 01/10/2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/11/128 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/11/114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/11/093 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 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