Advanced company searchLink opens in new window

EXPRESS PROPERTY LETTINGS LTD

Company number 03783147

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)
10 Oct 2023 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CH01 Director's details changed for Mr Denham Timothy Howard on 1 July 2023
12 Jul 2023 PSC04 Change of details for Mr Denham Howard as a person with significant control on 1 July 2023
12 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from 26 Solent Road Portsmouth PO6 1HJ England to 52a Mimosa Avenue Wimborne BH21 1TT on 5 August 2021
13 Jul 2020 AA Micro company accounts made up to 30 June 2020
11 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
14 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
14 Mar 2019 PSC04 Change of details for Mr Denham Howard as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Denham Timothy Howard on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 19 Northbrook Road Broadstone BH18 8HB England to 26 Solent Road Portsmouth PO6 1HJ on 14 March 2019
03 Jul 2018 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 PSC01 Notification of Denham Howard as a person with significant control on 1 July 2017
28 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 30 June 2017
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from 31 King John Avenue Bournemouth BH11 9RX United Kingdom to 19 Northbrook Road Broadstone BH18 8HB on 25 August 2017
27 Mar 2017 AD01 Registered office address changed from 6 Victoria Road South Southsea Hampshire PO5 2BZ to 31 King John Avenue Bournemouth BH11 9RX on 27 March 2017