THE RESIDENTIAL LETTINGS OMBUDSMAN LIMITED

06688346
MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 2 Buy now
22 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Termination of appointment of secretary (Sandra Weeks) 1 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 2 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
25 Jun 2021 officers Termination of appointment of secretary (Louisa Jane Dawson) 1 Buy now
25 Jun 2021 officers Appointment of secretary (Mrs Sandra Weeks) 2 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
12 Sep 2018 officers Termination of appointment of secretary 1 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of secretary (Miss Louisa Jane Dawson) 2 Buy now
11 Sep 2018 officers Termination of appointment of secretary (Catherine Mary Pearson) 1 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 6 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 officers Termination of appointment of director (William Ashe Mcclintock) 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Gerald Roy Fitzjohn) 2 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 officers Appointment of secretary (Mrs Catherine Mary Pearson) 2 Buy now
30 Sep 2015 officers Termination of appointment of secretary (Stuart James Tasker) 1 Buy now
07 Nov 2014 accounts Annual Accounts 5 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 officers Appointment of secretary (Mr Stuart James Tasker) 2 Buy now
29 Jul 2014 officers Termination of appointment of secretary (Richard Mark Lance) 1 Buy now
17 Jun 2014 accounts Annual Accounts 6 Buy now
01 Dec 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 officers Appointment of secretary (Richard Mark Lance) 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Sarah Davies) 1 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
11 May 2010 accounts Annual Accounts 2 Buy now
24 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
24 Sep 2009 officers Director's change of particulars / william mcclintoch / 22/07/2009 2 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from 8 baden place crosby row london SE1 1YW england 1 Buy now
21 Aug 2009 officers Appointment terminated secretary cornhill secretaries LIMITED 1 Buy now
21 Aug 2009 officers Appointment terminated director cornhill registrars LIMITED 1 Buy now
21 Aug 2009 officers Director appointed william ashe mcclintoch 3 Buy now
21 Aug 2009 officers Secretary appointed sarah elizabeth davies 2 Buy now
03 Sep 2008 incorporation Incorporation Company 9 Buy now