SLOTUNIT RESIDENTS MANAGEMENT LIMITED
Company number 02244192
- Company Overview for SLOTUNIT RESIDENTS MANAGEMENT LIMITED (02244192)
- Filing history for SLOTUNIT RESIDENTS MANAGEMENT LIMITED (02244192)
- People for SLOTUNIT RESIDENTS MANAGEMENT LIMITED (02244192)
- More for SLOTUNIT RESIDENTS MANAGEMENT LIMITED (02244192)
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) |
---|---|---|---|
02 Aug 2017 | TM01 | Termination of appointment of David William Kay as a director on 29 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from C/O the Company Secretary 18C Milverton Terrace Leamington Spa Warwickshire CV32 5BA to 4 Furze Gardens Morwenstow Bude EX23 9SX on 9 December 2016 | |
01 Nov 2016 | AP03 | Appointment of Mr Edward Anthony Hamer as a secretary on 25 July 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Edward Anthony Hamer as a director on 25 July 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Robert Patrick Gregory as a director on 17 June 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Judith Mary Gregory as a secretary on 17 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from the Garden Cotage 18C Milverton Terrace Leamington Spa Warwickshire CV32 5BA on 12 April 2012 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 29 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
18 Apr 2010 | CH01 | Director's details changed for David William Kay on 2 October 2009 | |
18 Apr 2010 | CH01 | Director's details changed for Anne Christina Niemeijer on 2 October 2009 | |
18 Apr 2010 | CH01 | Director's details changed for Robert Patrick Gregory on 2 October 2009 |