LETSMART PROPERTY MANAGEMENT LIMITED

04705363
25 PARK PARADE CENTRE HAZLEMERE BUCKINGHAMSHIRE HP15 7AA

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 9 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2023 officers Appointment of director (Adam John Driver) 2 Buy now
05 Apr 2023 officers Appointment of director (Mr Kevin Michael Hurst) 2 Buy now
05 Apr 2023 officers Termination of appointment of director (Oliver Michael O'rourke) 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Aileen Dowine Fleck) 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 9 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 5 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2019 accounts Annual Accounts 5 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 officers Termination of appointment of director (Diane Kathryn Stirling) 1 Buy now
22 Dec 2018 accounts Annual Accounts 5 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2017 officers Appointment of director (Ms Aileen Dowine Fleck) 2 Buy now
09 Nov 2017 officers Appointment of director (Mr Oliver Michael O'rourke) 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 8 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 9 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
20 Jun 2014 accounts Annual Accounts 9 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 8 Buy now
23 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 officers Change of particulars for director (Diane Kathryn Stirling) 3 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 14 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Diane Kathryn Stirling) 2 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
08 Jul 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
23 May 2008 officers Appointment terminated secretary vallery lee 1 Buy now
08 Nov 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
10 Nov 2006 accounts Annual Accounts 4 Buy now
10 Nov 2006 capital Ad 21/10/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
28 Mar 2006 annual-return Return made up to 20/03/06; full list of members 2 Buy now
27 Mar 2006 officers Secretary's particulars changed 1 Buy now
13 Dec 2005 accounts Annual Accounts 4 Buy now
04 May 2005 annual-return Return made up to 20/03/05; full list of members 6 Buy now
09 Dec 2004 accounts Annual Accounts 5 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: 16 station road chesham buckinghamshire HP5 1DH 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 52 new inn hall street oxford oxfordshire OX1 2QD 1 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
07 May 2004 officers New secretary appointed 2 Buy now
07 May 2004 officers New director appointed 2 Buy now
07 Apr 2004 incorporation Memorandum Articles 13 Buy now
02 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
20 Mar 2003 incorporation Incorporation Company 21 Buy now