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) |
---|---|---|---|
30 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Victoria Tiffany Jane Henderson on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Claire Jacqueline Castignetti on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Gregory Robert Kalinowski on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Lesley Owena Allen on 22 January 2010 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
19 Jan 2009 | 288a | Director appointed mrs claire jacqueline castignetti | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 120-122 grenfell road maidenhead berkshire sld 1HD | |
19 Jan 2009 | 288a | Secretary appointed mrs victoria tiffany jane henderson | |
19 Jan 2009 | 353 | Location of register of members | |
19 Jan 2009 | 190 | Location of debenture register | |
19 Jan 2009 | 288a | Director appointed mrs victoria tiffany jane henderson | |
19 Jan 2009 | 288b | Appointment terminated director nicola price | |
19 Jan 2009 | 288b | Appointment terminated secretary nicola price | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Feb 2008 | 363a | Return made up to 27/12/07; full list of members | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288b | Director resigned |