Advanced company searchLink opens in new window

SLOTUNIT RESIDENTS MANAGEMENT LIMITED

Company number 02244192

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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