HM LETTINGS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BOLTON

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE HAYTON-BANKS / 23/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS TINA MARIE HAYTON-BANKS

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM MUNDY / 05/02/2018

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS SUSAN BOLTON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR DANIEL WILLIAM MUNDY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HOLMES

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR DAVID ELSTON

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MR ANDREW CHARLES DAVID HOLMES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAHOMED PIRANIE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVIS WATTS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 SECTION 519

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS ALISON MARY WILLIAMS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR CASTEGATE DIRECTORS LIMITED

View Document

06/02/136 February 2013 SECRETARY APPOINTED DAVIS ROSWELL WATTS

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DAVID JOHN MARLOW

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SIMON JAMES TAYLOR

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MAHOMED ASHRAF PIRANIE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED CASTLEGATE 701 LIMITED CERTIFICATE ISSUED ON 28/01/13

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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