- Company Overview for APPROVED LETTING SCHEME LIMITED (03664069)
- Filing history for APPROVED LETTING SCHEME LIMITED (03664069)
- People for APPROVED LETTING SCHEME LIMITED (03664069)
- More for APPROVED LETTING SCHEME LIMITED (03664069)
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
|
|
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 |