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) |
---|---|---|---|
15 Dec 2016 | AP01 | Appointment of Ms Rita Huey-Black as a director on 13 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 | |
22 Oct 2016 | CH04 | Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 | |
07 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
04 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | TM01 | Termination of appointment of Claire Jacqueline Castignetti as a director on 12 November 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from Research House Fraser Road Perivale Greater London UB6 7AQ to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Emma Mary Bales as a director on 12 November 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 120-122 Grenfell Road Maidenhead Berkshire SL6 1HD to Research House Fraser Road Perivale Greater London UB6 7AQ on 21 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Christopher George William Jefferson as a secretary on 19 August 2015 | |
21 Sep 2015 | AP04 | Appointment of Jfm Block & Estate Management Llp as a secretary on 19 August 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
11 Apr 2014 | AP03 | Appointment of Mr Christopher George William Jefferson as a secretary | |
17 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | TM02 | Termination of appointment of Victoria Henderson as a secretary | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Apr 2013 | TM01 | Termination of appointment of Victoria Henderson as a director | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
21 Dec 2012 | TM01 | Termination of appointment of Gregory Kalinowski as a director | |
21 Dec 2012 | AP01 | Appointment of Miss Emma Mary Bales as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |