ROOM2LET LTD

Archer House Northbourne Road Archer House Northbourne Road, Eastborne, BN22 8PW, East Sussex, England
StatusACTIVE
Company No.08548928
CategoryPrivate Limited Company
Incorporated30 May 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

ROOM2LET LTD is an active private limited company with number 08548928. It was incorporated 10 years, 11 months, 8 days ago, on 30 May 2013. The company address is Archer House Northbourne Road Archer House Northbourne Road, Eastborne, BN22 8PW, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jul 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mrs Ann Marie Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mrs Ann Marie Miller

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Joyce Hamilton

Termination date: 2021-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: Archer House Northbourne Road Eastborne BN22 8PW England

New address: Archer House Northbourne Road Britland Estate Eastborne East Sussex BN22 8PW

Change date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: Archer House Northbourne Road Eastborne BN22 8PW

Old address: Office C 102a Longstone Road Eastbourne East Sussex BN21 3SJ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Bradley David Miller-Otten

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mrs Ann Joyce Hamilton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Ann Marie Miller

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Marie Crisp

Change date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Marie Crisp

Change date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Bradley David Miller-Otten

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Ann Marie Crisp

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marie Crisp

Appointment date: 2019-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Brad David Miller

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 14 May 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley David Miller-Otten

Change date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVL ELECTRIC VEHICLES LONDON LTD

72 MARYLAND ROAD,LONDON,N22 5AN

Number:11837103
Status:ACTIVE
Category:Private Limited Company

JUST GO LIMITED

REDHILL FARM HARLINGTON ROAD,DUNSTABLE,LU5 6HF

Number:05100160
Status:ACTIVE
Category:Private Limited Company

ONIA LTD

28 SALISBURY ROAD,HIGH WYCOMBE,HP13 6UL

Number:11265654
Status:ACTIVE
Category:Private Limited Company

SCANTYPE CARE LTD

NO 22 GREENLAND ROAD,MANCHESTER,M29 7GF

Number:06473141
Status:ACTIVE
Category:Private Limited Company

SPERRIN FOREST TRAILS LIMITED

6A SEACLIFF ROAD,BANGOR,BT20 5EY

Number:NI638337
Status:ACTIVE
Category:Private Limited Company

TEDODEL LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:08688929
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