ADVANTAGE LETTINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 21/07/2023
2023-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 21/07/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 28/07/2022
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 28/07/2022
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-07 delete address 64 ALPHINGTON AVENUE FRIMLEY SURREY UNITED KINGDOM GU16 8LR
2021-09-07 insert address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8XU
2021-09-07 update registered_address
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM 64 ALPHINGTON AVENUE FRIMLEY SURREY GU16 8LR UNITED KINGDOM
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 10/08/2021
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RAEWYN ANN GREER / 10/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-07 delete address 64 ALPHINGTON AVENUE FRIMLEY CAMBERLEY SURREY GU16 8LR
2016-08-07 insert address 64 ALPHINGTON AVENUE FRIMLEY SURREY UNITED KINGDOM GU16 8LR
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY RG27 8XU UNITED KINGDOM
2016-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 64 ALPHINGTON AVENUE FRIMLEY CAMBERLEY SURREY GU16 8LR
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-04 update statutory_documents 27/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 64 ALPHINGTON AVENUE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 8LR
2014-10-07 insert address 64 ALPHINGTON AVENUE FRIMLEY CAMBERLEY SURREY GU16 8LR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-11 update statutory_documents 27/08/14 FULL LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEWYN GREER / 20/01/2012
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-08-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2013-08-29 update statutory_documents 27/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address 11 WILLOW BANK HAM RICHMOND UK TW10 7QY
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address 64 ALPHINGTON AVENUE FRIMLEY CAMBERLEY SURREY ENGLAND GU16 8LR
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-09-24
2013-01-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-08-28 update statutory_documents 27/08/12 FULL LIST
2012-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 11 WILLOW BANK HAM RICHMOND TW10 7QY UK
2012-08-27 update statutory_documents SAIL ADDRESS CREATED
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEWYN GREER / 24/08/2012
2012-08-20 update statutory_documents 29/07/12 FULL LIST
2011-12-14 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 29/07/11 FULL LIST
2011-03-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 29/07/10 FULL LIST
2009-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION