7 SLOANE STREET MANAGEMENT COMPANY LIMITED
Company number 01339493
- Company Overview for 7 SLOANE STREET MANAGEMENT COMPANY LIMITED (01339493)
- Filing history for 7 SLOANE STREET MANAGEMENT COMPANY LIMITED (01339493)
- People for 7 SLOANE STREET MANAGEMENT COMPANY LIMITED (01339493)
- More for 7 SLOANE STREET MANAGEMENT COMPANY LIMITED (01339493)
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) |
---|---|---|---|
10 Sep 2020 | AP01 | Appointment of Mr Pierre Eugen Bruhlmeier as a director on 27 August 2020 | |
08 Sep 2020 | PSC07 | Cessation of Mira Takla as a person with significant control on 27 August 2020 | |
08 Sep 2020 | PSC07 | Cessation of Simon Richard Ashdown as a person with significant control on 27 August 2020 | |
08 Sep 2020 | AP01 | Appointment of Rayan Dalal as a director on 27 August 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 4 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 25 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
22 Dec 2015 | AR01 | Annual return made up to 19 December 2015 no member list | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Simon Richard Ashdown as a director on 3 March 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 25 March 2014 | |
17 Mar 2015 | AR01 | Annual return made up to 19 December 2014 no member list | |
11 Mar 2015 | CH01 | Director's details changed for Mira Takla on 1 December 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Sohrab Pourzand as a director on 9 December 2013 | |
14 Oct 2014 | TM02 | Termination of appointment of Pierre Eugen Bruhlmeier as a secretary on 9 December 2013 | |
14 Oct 2014 | TM01 | Termination of appointment of Martha Vakil as a director on 9 December 2013 | |
14 Oct 2014 | TM01 | Termination of appointment of Jalal Baban as a director on 9 December 2013 | |
14 Oct 2014 | TM01 | Termination of appointment of Sylvia Kennedy as a director on 27 October 2013 | |
27 Jan 2014 | AA | Total exemption full accounts made up to 25 March 2013 |