Advanced company searchLink opens in new window

PROPERTY SALES & LETTINGS LTD

Company number 08496665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Dec 2023 CH01 Director's details changed for Mr Roy Hammond on 1 December 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 15 September 2019
25 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
22 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/10/2020
28 May 2019 AA Total exemption full accounts made up to 30 April 2019
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
06 Aug 2015 AP01 Appointment of Mr Roy Hammond as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Richard Peter Jobling as a director on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Unit 15, Farnborough Aerospace Centre Hercules Way Farnborough Hampshire GU14 6UU on 4 August 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
04 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014