HOMELIFE LETTINGS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

20/11/2420 November 2024 Appointment of Mr Nicholas Singh Sahota as a director on 2024-08-21

View Document

09/08/249 August 2024 Director's details changed for Mr Gurmal Singh Sahota on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Gurmal Singh Sahota as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mrs Kulwinder Sahota on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from 56 Portswood Road Southampton SO17 2FW to 70 Portswood Road Southampton Hampshire SO17 2FW on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mrs Kulwinder Kaur Sahota as a person with significant control on 2024-08-08

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR GURMAL SINGH SAHOTA / 01/03/2017

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KULWINDER KAUR SAHOTA / 01/03/2017

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 PREVSHO FROM 29/06/2016 TO 31/03/2016

View Document

08/04/168 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR GURMAL SINGH SAHOTA

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SAIL ADDRESS CHANGED FROM: 7 BROOKVALE ROAD SOUTHAMPTON SO17 1QN ENGLAND

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 COMPANY NAME CHANGED THE RENT SHOP LTD CERTIFICATE ISSUED ON 05/04/12

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KULWINDER SAHOTA / 11/07/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 7 BROOKVALE ROAD SOUTHAMPTON SO17 1QN ENGLAND

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/1013 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 5 HUMBER GARDENS BURSLEDON GREEN SOUTHAMPTON HAMPSHIRE SO31 8GY UK

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COOK

View Document

06/08/096 August 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/07/0912 July 2009 DIRECTOR APPOINTED MRS KULWINDER SAHOTA

View Document

17/12/0817 December 2008 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