SLOWSTREAM PROPERTY MANAGEMENT LIMITED
Company number 01896922
- Company Overview for SLOWSTREAM PROPERTY MANAGEMENT LIMITED (01896922)
- Filing history for SLOWSTREAM PROPERTY MANAGEMENT LIMITED (01896922)
- People for SLOWSTREAM PROPERTY MANAGEMENT LIMITED (01896922)
- More for SLOWSTREAM PROPERTY MANAGEMENT LIMITED (01896922)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
16 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
29 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
28 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Oct 2022 | AP01 | Appointment of Miss Lauren Margo Rouse as a director on 16 October 2022 | |
23 Oct 2022 | AP01 | Appointment of Mr Alan Cyril King as a director on 16 October 2022 | |
23 Oct 2022 | TM01 | Termination of appointment of Gregory Robert Kalinowski as a director on 16 October 2022 | |
20 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
06 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
09 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | TM02 | Termination of appointment of Elayne Barre as a secretary on 13 February 2018 | |
13 Jan 2018 | AD01 | Registered office address changed from Flat 1 120 Grenfell Road Maidenhead SL6 1HD England to 120-122 Grenfell Road Grenfell Road Maidenhead SL6 1HD on 13 January 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Flat 1 120 Grenfell Road Maidenhead SL6 1HD on 8 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 7 May 2017 | |
31 Mar 2017 | AP03 | Appointment of Ms Elayne Barre as a secretary on 29 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Gregory Robert Kalinowski as a director on 21 February 2017 |