LETTING PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Part of the property or undertaking has been released from charge 083443500005 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
27/11/2427 November 2024 | Registration of charge 083443500010, created on 2024-11-26 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/03/2415 March 2024 | Satisfaction of charge 083443500002 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
13/06/2313 June 2023 | Amended micro company accounts made up to 2022-01-31 |
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 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-01-31 |
03/12/223 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
02/02/222 February 2022 | Registration of charge 083443500007, created on 2022-01-21 |
02/02/222 February 2022 | Registration of charge 083443500006, created on 2022-01-21 |
02/02/222 February 2022 | Registration of charge 083443500008, created on 2022-01-21 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Registration of charge 083443500005, created on 2022-01-21 |
21/01/2221 January 2022 | Registration of charge 083443500004, created on 2022-01-21 |
21/01/2221 January 2022 | Registration of charge 083443500003, created on 2022-01-21 |
15/12/2115 December 2021 | Change of details for Mrs Shefalini Rogiero Verma as a person with significant control on 2021-12-15 |
15/12/2115 December 2021 | Director's details changed for Mrs Shefalini Rogiero Verma on 2021-12-15 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
08/11/218 November 2021 | Notification of Shefalini Rogiero Verma as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Change of details for Mr Rogiero Kumar Verma as a person with significant control on 2021-11-05 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083443500002 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083443500001 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
28/03/1828 March 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 1 |
16/02/1816 February 2018 | DIRECTOR APPOINTED MRS SHEFALINI ROGIERO VERMA |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/06/1611 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1611 June 2016 | COMPANY NAME CHANGED HOME ECO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/06/16 |
07/01/167 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/01/155 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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