- Company Overview for D&R LETTINGS LTD (11748955)
- Filing history for D&R LETTINGS LTD (11748955)
- People for D&R LETTINGS LTD (11748955)
- Charges for D&R LETTINGS LTD (11748955)
- More for D&R LETTINGS LTD (11748955)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 21 Ozengell Place Ramsgate CT12 6PB United Kingdom to 22 Grange Road Ramsgate CT11 9LR on 19 July 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
02 Sep 2019 | MR01 | Registration of charge 117489550001, created on 30 August 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
09 Apr 2019 | PSC01 | Notification of Glynn Raymond Pearce as a person with significant control on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Kerry Danielle Pearce as a director on 9 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | AP01 | Appointment of Mr Glynn Raymond Pearce as a director on 14 March 2019 | |
14 Mar 2019 | PSC01 | Notification of Kerry Pearce as a person with significant control on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 21 Ozengell Place Ramsgate CT12 6PB on 14 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 March 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|