- Company Overview for SLOANE AVENUE MANSIONS LIMITED (01913885)
- Filing history for SLOANE AVENUE MANSIONS LIMITED (01913885)
- People for SLOANE AVENUE MANSIONS LIMITED (01913885)
- Charges for SLOANE AVENUE MANSIONS LIMITED (01913885)
- More for SLOANE AVENUE MANSIONS LIMITED (01913885)
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) |
---|---|---|---|
05 Nov 2019 | AD01 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
21 May 2018 | AP01 | Appointment of Miss Jacquelyn Lay-Gnoh Chuah as a director on 16 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Chirstos Michael Savva as a director on 16 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Nicola Jane Merritt as a director on 16 May 2018 | |
17 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
05 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 May 2017 | AP01 | Appointment of Ms Angela Antetomaso as a director on 17 May 2017 | |
30 May 2017 | AP01 | Appointment of Ms Veronique Georg-Deligny as a director on 17 May 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
27 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of David Frederick Mclaren Selby as a director on 18 May 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
06 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | AP01 | Appointment of Miss Nicola Jane Merritt as a director on 20 May 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
13 Jun 2014 | AP01 | Appointment of Mr David Frederick Mclaren Selby as a director | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | TM01 | Termination of appointment of Jacquelyn Chua as a director | |
05 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 |