Advanced company searchLink opens in new window

APPROVED LETTING SCHEME LIMITED

Company number 03664069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 TM01 Termination of appointment of Sheila Drew Smith as a director on 11 December 2023
07 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
15 Sep 2022 AA Accounts for a small company made up to 31 March 2022
26 Apr 2022 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
24 Nov 2021 CH01 Director's details changed for Mr Patrick Francis Gray on 24 November 2021
23 Nov 2021 AP01 Appointment of Mr Richard Kevin Tacagni as a director on 16 August 2021
23 Nov 2021 AA Accounts for a small company made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
03 Dec 2020 AA Accounts for a small company made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
25 Oct 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 PSC07 Cessation of John Philip Midgley as a person with significant control on 16 October 2020
16 Oct 2020 PSC07 Cessation of Patrick Francis Gray as a person with significant control on 16 October 2020
16 Oct 2020 PSC07 Cessation of Sheila Drew Smith as a person with significant control on 16 October 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 AP01 Appointment of Mrs Isobel Frances Thomson as a director on 27 November 2019
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
30 Nov 2018 AA Accounts for a small company made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
07 Nov 2018 AD02 Register inspection address has been changed to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates