About

Registered Number: 06210796
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG,

 

Costello Lettings Ltd was founded on 12 April 2007, it's status is listed as "Active". The business has 2 directors listed as Swift, Russell Vernon, Williamson, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Russell Vernon 04 February 2011 13 April 2013 1
WILLIAMSON, David John 12 April 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 02 November 2018
MR01 - N/A 04 June 2018
MR01 - N/A 14 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 24 May 2017
CH04 - Change of particulars for corporate secretary 24 May 2017
AD01 - Change of registered office address 23 May 2017
CH04 - Change of particulars for corporate secretary 27 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 18 April 2013
CERTNM - Change of name certificate 03 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AD01 - Change of registered office address 13 April 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 31 October 2009
AP04 - Appointment of corporate secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 15 October 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 03 May 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.