LETTING PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Part of the property or undertaking has been released from charge 083443500005

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/11/2427 November 2024 Registration of charge 083443500010, created on 2024-11-26

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Satisfaction of charge 083443500002 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Amended micro company accounts made up to 2022-01-31

View Document

14/03/2314 March 2023 Registered office address changed from 20 Richmond Road Cardiff CF24 3AS to 20 Richmond Road Flat 2 Cardiff CF24 3AS on 2023-03-14

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

02/02/222 February 2022 Registration of charge 083443500007, created on 2022-01-21

View Document

02/02/222 February 2022 Registration of charge 083443500006, created on 2022-01-21

View Document

02/02/222 February 2022 Registration of charge 083443500008, created on 2022-01-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Registration of charge 083443500005, created on 2022-01-21

View Document

21/01/2221 January 2022 Registration of charge 083443500004, created on 2022-01-21

View Document

21/01/2221 January 2022 Registration of charge 083443500003, created on 2022-01-21

View Document

15/12/2115 December 2021 Change of details for Mrs Shefalini Rogiero Verma as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mrs Shefalini Rogiero Verma on 2021-12-15

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/11/218 November 2021 Notification of Shefalini Rogiero Verma as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Change of details for Mr Rogiero Kumar Verma as a person with significant control on 2021-11-05

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083443500002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083443500001

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 1

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS SHEFALINI ROGIERO VERMA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED HOME ECO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 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