Advanced company searchLink opens in new window

THE LETTING COMPANY (GREENWICH) LIMITED

Company number 03696931

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)
26 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
21 Oct 2022 AD01 Registered office address changed from Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 21 October 2022
21 Oct 2022 600 Appointment of a voluntary liquidator
21 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-12
21 Oct 2022 LIQ01 Declaration of solvency
21 Sep 2022 MR04 Satisfaction of charge 1 in full
21 Sep 2022 MR04 Satisfaction of charge 2 in full
21 Sep 2022 MR04 Satisfaction of charge 5 in full
13 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
02 Feb 2022 AP03 Appointment of Mr Paul Thompson as a secretary on 2 February 2022
02 Feb 2022 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 2 February 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
19 Jan 2022 PSC04 Change of details for Ms Zina Elizabeth Bage as a person with significant control on 6 April 2016
19 Jan 2022 AD01 Registered office address changed from 40 Hackamore Benfleet SS7 3DU England to Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT on 19 January 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 AD01 Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA to 40 Hackamore Benfleet SS7 3DU on 5 March 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates