SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed richmond lettings and management LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Thu, 15th Jul 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Dec 2021. New Address: Pwc Liquidation Services 422 Dunstable Road Luton LU4 8JU. Previous address: Windsor House 9-15 Adelaide Street Luton LU1 5BJ England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Jul 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Jul 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Jun 2020
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Jun 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: Windsor House 9-15 Adelaide Street Luton LU1 5BJ. Previous address: Brook House 58 Brook Street Luton Bedfordshire LU3 1DS
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 5th Jan 2017 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 5th Jan 2017 - the day secretary's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shamsun nehar LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 10000.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Tue, 31st Dec 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(30 pages)
|