ONE STOP LETTING.COM LIMITED

06850680
UNIT 21, APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 2 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 2 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 accounts Annual Accounts 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 3 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jun 2019 officers Termination of appointment of secretary (Charlotte Saffron Martindale) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Charlotte Saffron Martindale) 1 Buy now
03 Jun 2019 officers Appointment of director (Miss Amelia Silcox) 2 Buy now
03 Jun 2019 officers Appointment of director (Miss Celest Annie Silcox) 2 Buy now
24 May 2019 capital Return of Allotment of shares 4 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 3 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
21 Mar 2016 officers Change of particulars for director (Charlotte Saffron Martindale) 2 Buy now
04 Jun 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 officers Termination of appointment of director (Charlotte Saffron Martindale) 1 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
27 Mar 2014 officers Change of particulars for director (Charlotte Saffron Martindale) 2 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
31 May 2013 officers Change of particulars for director (Charlotte Saffron Martindale) 2 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 officers Change of particulars for director (Charlotte Saffron Martindale) 2 Buy now
26 Aug 2011 accounts Annual Accounts 2 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2010 accounts Annual Accounts 2 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Charlene Saffron Martindale) 2 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for secretary (Charlotte Saffron Martindale) 1 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 officers Appointment of director (Charlotte Saffron Martindale) 2 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 officers Termination of appointment of director (Jason Silcox) 1 Buy now
18 Mar 2009 incorporation Incorporation Company 28 Buy now