- Company Overview for EWEMOVE SALES & LETTINGS LTD (07191403)
- Filing history for EWEMOVE SALES & LETTINGS LTD (07191403)
- People for EWEMOVE SALES & LETTINGS LTD (07191403)
- Charges for EWEMOVE SALES & LETTINGS LTD (07191403)
- More for EWEMOVE SALES & LETTINGS LTD (07191403)
| 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) |
|---|---|---|---|
| 02 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
| 02 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
| 02 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
| 04 Jul 2017 | TM01 | Termination of appointment of David Michael Laycock as a director on 30 June 2017 | |
| 04 Jul 2017 | TM01 | Termination of appointment of Glenn Ackroyd as a director on 30 June 2017 | |
| 05 May 2017 | SH08 | Change of share class name or designation | |
| 05 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 26 Apr 2017 | SH10 |
Particulars of variation of rights attached to shares
|
|
| 23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
| 17 Oct 2016 | SH02 | Sub-division of shares on 5 September 2016 | |
| 09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
| 06 Oct 2016 | SH08 | Change of share class name or designation | |
| 05 Oct 2016 | SH10 |
Particulars of variation of rights attached to shares
|
|
| 13 Sep 2016 | MR01 | Registration of charge 071914030001, created on 5 September 2016 | |
| 07 Sep 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
| 06 Sep 2016 | AP01 | Appointment of Mr David Arthur Raggett as a director on 5 September 2016 | |
| 06 Sep 2016 | AP01 | Appointment of Mr Ian Wilson as a director on 5 September 2016 | |
| 06 Sep 2016 | AP01 | Appointment of Mr Richard Wilson Martin as a director on 5 September 2016 | |
| 06 Sep 2016 | AP03 | Appointment of Mr Christopher Raymond Varley as a secretary on 5 September 2016 | |
| 06 Sep 2016 | AD01 | Registered office address changed from Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE to 2 st Stephen's Court St. Stephens Road Bournemouth BH2 6LA on 6 September 2016 | |
| 22 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 28 Apr 2016 | CERTNM |
Company name changed npg lettings LIMITED\certificate issued on 28/04/16
|
|
| 27 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
| 22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 31 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|