Advanced company searchLink opens in new window

SLEPE CRESCENT MANAGEMENT COMPANY LIMITED

Company number 02174605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2014 TM01 Termination of appointment of John Freeman as a director on 8 December 2014
30 Nov 2014 AP01 Appointment of Mr Gregory Dyer as a director on 29 November 2014
30 Nov 2014 AP01 Appointment of Mrs Beverley Curtin as a director on 29 November 2014
30 Nov 2014 AD01 Registered office address changed from 53 Slepe Crescent Parkstone Poole Dorset England to 22 Pine Manor Road Ashley Heath Ringwood Hampshire BH24 2EZ on 30 November 2014
30 Nov 2014 CH01 Director's details changed for Mr John Freeman on 29 November 2014
27 Nov 2014 AD01 Registered office address changed from 54 Duxbury Gardens Chorley Preston Lancashire PR7 3JZ to 53 Slepe Crescent Parkstone Poole Dorset on 27 November 2014
26 Nov 2014 TM02 Termination of appointment of Dexter Legal and Property Services Ltd as a secretary on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of Raymond Wallis as a director on 10 November 2014
26 Nov 2014 TM01 Termination of appointment of Paula Nicholas as a director on 6 November 2014
21 Oct 2014 AP04 Appointment of Dexter Legal and Property Services Ltd as a secretary on 1 September 2014
21 Oct 2014 TM02 Termination of appointment of Foxes Property Management Ltd as a secretary on 30 April 2014
10 Oct 2014 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 54 Duxbury Gardens Chorley Preston Lancashire PR7 3JZ on 10 October 2014
30 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18
09 Jan 2014 AP01 Appointment of Mr John Freeman as a director
07 Jan 2014 AP01 Appointment of Mr Raymond Wallis as a director
05 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
04 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
23 Sep 2010 AP03 Appointment of Foxes Property Management Limited as a secretary
23 Sep 2010 TM02 Termination of appointment of Terence Munson as a secretary
03 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders