ETHICAL LETTINGS & PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09672127 |
Category | Private Limited Company |
Incorporated | 06 Jul 2015 |
Age | 8 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ETHICAL LETTINGS & PROPERTY MANAGEMENT LIMITED is an active private limited company with number 09672127. It was incorporated 8 years, 10 months, 1 day ago, on 06 July 2015. The company address is 2nd Floor, Council Offices 2nd Floor, Council Offices, Godalming, GU7 1HR, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 24 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-24
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: 2nd Floor, Council Offices the Burys Godalming GU7 1HR
Change date: 2023-11-15
Old address: Unit a - J Austen House Station View Guildford Surrey GU1 4AR England
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Old address: Pound House Pound House Pound Lane Godalming Surrey GU7 1BX England
Change date: 2023-07-18
New address: Unit a - J Austen House Station View Guildford Surrey GU1 4AR
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: Pound House Pound House Pound Lane Godalming Surrey GU7 1BX
Old address: The Studio 27 High Street Godalming Surrey GU7 1AU
Documents
Accounts with accounts type dormant
Date: 06 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type dormant
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Cessation of a person with significant control
Date: 18 Jul 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick James Corneby
Cessation date: 2017-06-02
Documents
Termination director company with name termination date
Date: 17 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-02
Officer name: Frederick James Corneby
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: The Studio 27 High Street Godalming Surrey GU7 1AU
Change date: 2017-02-09
Old address: Rectory Barn Fulfords Hill Itchingfield Horsham West Sussex RH13 0NU United Kingdom
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Some Companies
29 WATERLOO ROAD,WEST MIDLANDS,WV1 4DJ
Number: | 01984507 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CHERRY CONSULTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09353955 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THOMPSON ROAD,BRIGHTON,BN1 7BH
Number: | 11576362 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROWALLAN ROAD,GLASGOW,G46 7EP
Number: | SC497884 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRATHIE ROAD,LONDON,SE12 8BT
Number: | 11096987 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE SETTLEMENT TRUST LIMITED(THE)
LAUNCESTON STEAM RAILWAY OFFICE PRIORY LANE,LAUNCESTON,PL15 8HU
Number: | 00492926 |
Status: | ACTIVE |
Category: | Private Limited Company |