DH1 LETTINGS & SALES LIMITED
Status | ACTIVE |
Company No. | 06722137 |
Category | Private Limited Company |
Incorporated | 13 Oct 2008 |
Age | 15 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DH1 LETTINGS & SALES LIMITED is an active private limited company with number 06722137. It was incorporated 15 years, 7 months, 25 days ago, on 13 October 2008. The company address is 4 Front Street, Sacriston, DH7 6LE, Durham.
Company Fillings
Confirmation statement with updates
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mr Paul Anthony Wilson
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change person director company with change date
Date: 28 Dec 2021
Action Date: 03 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Christopher Wilson
Change date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Paul Anthony Wilson
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Cathryn Wilson
Documents
Change person secretary company with change date
Date: 25 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-14
Officer name: Cathryn Ann Wilson
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Christopher Wilson
Change date: 2020-12-14
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Miss Rebecca Louise Wilson
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-06
Charge number: 067221370002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067221370001
Charge creation date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Certificate change of name company
Date: 12 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed DH1 lettings & property maintenance LIMITED\certificate issued on 12/03/15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Louise Wilson
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Christopher Wilson
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Wilson
Change date: 2010-11-15
Documents
Change person secretary company with change date
Date: 31 Jan 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cathryn Ann Wilson
Change date: 2010-11-15
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-09
Old address: 62 Beechwood Close Sacriston Durham DH7 6QL
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 23 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dhi lettings and property maintenance LIMITED\certificate issued on 23/02/10
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11574049 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1442RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | OC391409 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
E D & F MAN CAPITAL MARKETS TREASURY MANAGEMENT PLC
3 LONDON BRIDGE STREET,LONDON,SE1 9SG
Number: | 09980106 |
Status: | ACTIVE |
Category: | Public Limited Company |
3 LABURNUM ROAD,HIGH WYCOMBE,HP12 3LS
Number: | 09603502 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN COUNTIES AVIATION LIMITED
STRATHSPEY PARKGATE ROAD,DORKING,RH5 5DY
Number: | 09669075 |
Status: | ACTIVE |
Category: | Private Limited Company |