Having been setup in 2008, 1st Lettings (Yorkshire) Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 3 directors listed as Bhachu, Jaspal Singh, Bhachu, Manmohan Singh, Bhachu, Amarjit Kaur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHACHU, Jaspal Singh | 10 January 2008 | - | 1 |
BHACHU, Manmohan Singh | 10 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHACHU, Amarjit Kaur | 10 January 2008 | 16 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 03 December 2019 | |
CH01 - Change of particulars for director | 03 December 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 28 November 2018 | |
AD01 - Change of registered office address | 07 February 2018 | |
TM02 - Termination of appointment of secretary | 06 February 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 19 October 2009 | |
225 - Change of Accounting Reference Date | 22 May 2009 | |
363a - Annual Return | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
NEWINC - New incorporation documents | 07 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2008 | Outstanding |
N/A |