(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 8th November 2019
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 24th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 120 High Street Rushden Northamptonshire NN10 0PD. Change occurred on Wednesday 20th January 2021. Company's previous address: 97 High Street Rushden Northamptonshire NN10 0NZ England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed coley thomson lettings LIMITEDcertificate issued on 22/10/20
filed on: 22nd, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th May 2019, originally was Wednesday 29th May 2019.
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th November 2019
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th May 2019 to Wednesday 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 8th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th September 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th September 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 28th May 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 19th September 2017
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 28th May 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|