About

Registered Number: 06819408
Date of Incorporation: 13/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 1 Ash Grove, Heybridge, Maldon, Essex, CM9 4BB,

 

A1 Lettings Ltd was registered on 13 February 2009 with its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Adam John 13 February 2009 - 1
ROBERTS, Karen Mary 22 June 2016 - 1
BAYLEY, Colin Clive 13 February 2009 28 September 2009 1
BRIDGE, David Charles 13 February 2009 03 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 February 2017
AA01 - Change of accounting reference date 24 November 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 February 2011
AD04 - Change of location of company records to the registered office 27 February 2011
AA - Annual Accounts 02 September 2010
RESOLUTIONS - N/A 21 April 2010
SH06 - Notice of cancellation of shares 21 April 2010
SH03 - Return of purchase of own shares 21 April 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA01 - Change of accounting reference date 27 January 2010
TM01 - Termination of appointment of director 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.