AD01 |
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on August 15, 2022. Company's previous address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD.
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was June 30, 2021).
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 29, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 29, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 20.00 GBP
capital
|
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080127170001, created on January 20, 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed let your property.com LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 26th, April 2015
| change of name
|
Free Download
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 30, 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2014: 20.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: Green Farm Smeeth Road Marshland St. James Wisbech Cambridgeshire PE14 8EP United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(30 pages)
|