EASY LETTINGS AND ESTATES LIMITED
Status | ACTIVE |
Company No. | 07944514 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EASY LETTINGS AND ESTATES LIMITED is an active private limited company with number 07944514. It was incorporated 12 years, 3 months, 11 days ago, on 10 February 2012. The company address is Woodgate House Woodgate House, Cockfosters, EN4 9HN, Herts, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN
Old address: Woodgate Studios 2-8 Games Road Barnet EN4 9HN England
Change date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: 101 Westerham Avenue London N9 9BP
New address: Woodgate Studios 2-8 Games Road Barnet EN4 9HN
Change date: 2017-02-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 079445140002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 079445140001
Documents
Second filing of form with form type made up date
Date: 25 May 2016
Action Date: 10 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2016-02-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Panayiotis Pitsielis
Appointment date: 2016-02-10
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Pitsielis
Change date: 2016-03-03
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marina Kyriacou
Change date: 2016-03-03
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marina Kyriacou
Appointment date: 2016-02-08
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Pitsielis
Appointment date: 2016-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panayiotis Pitsielis
Termination date: 2016-02-08
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-27
Officer name: Mr Panayiotis Pitsielis
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyriacos Pitsielis
Termination date: 2015-07-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Some Companies
ASSOCIATED CONSTRUCTION SERVICES LIMITED
23 BELVEDERE COURT, LAYMRASH,KENT,DA17 5QX
Number: | 05902879 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLARDS HOLDING COMPANY LIMITED
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11442624 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMONGRASS RESTAURANT,LONDON,NW1 9LT
Number: | 11890283 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ
Number: | 10098359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 10640253 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11015879 |
Status: | ACTIVE |
Category: | Private Limited Company |