ANTHONY LETTINGS LIMITED

1st Floor 87/89 High Street, Hoddesdon, EN11 8TL, Herts, England
StatusACTIVE
Company No.07532347
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

ANTHONY LETTINGS LIMITED is an active private limited company with number 07532347. It was incorporated 13 years, 4 months, 1 day ago, on 16 February 2011. The company address is 1st Floor 87/89 High Street, Hoddesdon, EN11 8TL, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-25

Psc name: Mr Antonino Cicchirillo

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonino Cicchirillo

Change date: 2022-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janine Lisa Cicchirillo

Cessation date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janine Lisa Cicchirillo

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janine Lisa Cicchirillo

Cessation date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 167 Turners Hill Cheshunt Herts EN8 9BH

New address: 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075323470001

Charge creation date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-26

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom

Change date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonino Cicchirillo

Change date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anthony davies (a c) LIMITED\certificate issued on 07/10/11

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonino Cicchirillo

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVCO DEVELOPMENTS LIMITED

26 LEA VIEW HOUSE,LONDON,E5 9DX

Number:10892160
Status:ACTIVE
Category:Private Limited Company

CUDDINGTON ESTATES LIMITED

TECHVIEW HOUSE,CHESSINGTON,KT9 1SG

Number:05048210
Status:ACTIVE
Category:Private Limited Company

HAIR VIRGINITY LTD

KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:09945423
Status:ACTIVE
Category:Private Limited Company

JOHN GILMORE LIMITED

32 LICKHILL ROAD,STOURPORT ON SEVERN,DY13 8SA

Number:07867331
Status:ACTIVE
Category:Private Limited Company

MJH CREATES LTD

10 MONTBELLE ROAD,LONDON,SE9 3PB

Number:11751056
Status:ACTIVE
Category:Private Limited Company

REIVER VENTURES PROPERTIES LIMITED

CARMUIRS HOUSE,LARBERT,FK5 3NJ

Number:SC129717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source