This company is commonly known as Catherine James Lettings Limited. The company was founded 13 years ago and was given the registration number 07316392. The firm's registered office is in LONDON. You can find them at 1 133 Creek Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CATHERINE JAMES LETTINGS LIMITED |
---|---|---|
Company Number | : | 07316392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2010 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 133 Creek Road, London, SE8 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 15 July 2010 | Active |
Mr James Stephen Whitley | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.