- Company Overview for S.L.E. PROPERTIES LIMITED (00517797)
- Filing history for S.L.E. PROPERTIES LIMITED (00517797)
- People for S.L.E. PROPERTIES LIMITED (00517797)
- Charges for S.L.E. PROPERTIES LIMITED (00517797)
- Insolvency for S.L.E. PROPERTIES LIMITED (00517797)
- More for S.L.E. PROPERTIES LIMITED (00517797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
18 Jun 2020 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 18 June 2020 | |
16 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2020 | LIQ01 | Declaration of solvency | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 01/01/2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Oct 2019 | PSC07 | Cessation of Erica Lawson as a person with significant control on 13 March 2017 | |
30 Oct 2019 | PSC01 | Notification of Chris Boakes as a person with significant control on 16 January 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 |
Confirmation statement made on 1 January 2019 with updates
|
|
01 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Erica Lawson as a director on 13 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Mr Jonathan Robert Lamb on 22 December 2016 | |
25 Apr 2016 | AP03 | Appointment of Mr Christopher John Ford as a secretary on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Flat 1 18 Adelaide Crescent Hove East Sussex BN3 2JF to Ground Floor 19 New Road Brighton BN1 1UF on 25 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Erica Lawson as a secretary on 25 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Jonathan Robert Lamb as a director on 14 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|