Advanced company searchLink opens in new window

CLEETHORPES LETTINGS LIMITED

Company number 11186027

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
03 Aug 2023 PSC01 Notification of Sarah Jane Watson as a person with significant control on 3 August 2023
03 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 3 August 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 167 Park Street Cleethorpes DN35 7LX England to 26 South Saint Mary's Gate Grimsby DN31 1LW on 24 January 2022
12 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2020 AA Micro company accounts made up to 30 September 2019
26 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
25 Jun 2019 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to 167 Park Street Cleethorpes DN35 7LX on 25 June 2019
10 May 2019 AA Micro company accounts made up to 30 September 2018
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
20 Dec 2018 AA01 Previous accounting period shortened from 28 February 2019 to 30 September 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
16 Feb 2018 AP01 Appointment of Ms Sarah Watson as a director on 14 February 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
06 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 5 February 2018
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 1