Advanced company searchLink opens in new window

SLALEY HOMES LIMITED

Company number 03514519

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)
03 Jan 2025 PSC04 Change of details for Mr John Myles as a person with significant control on 3 January 2025
03 Jan 2025 PSC04 Change of details for Mrs Amanda Jane Peggs as a person with significant control on 3 January 2025
03 Jan 2025 PSC04 Change of details for Mr Richard William Peggs as a person with significant control on 3 January 2025
03 Jan 2025 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 3 January 2025
16 Dec 2024 DS02 Withdraw the company strike off application
20 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2024 DS01 Application to strike the company off the register
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
21 Dec 2023 PSC04 Change of details for Mr Richard William Peggs as a person with significant control on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Richard William Peggs on 21 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
17 Mar 2023 PSC01 Notification of Amanda Jane Peggs as a person with significant control on 6 April 2016
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
14 Feb 2022 PSC04 Change of details for Mr Richard William Peggs as a person with significant control on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Richard William Peggs on 14 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
05 Mar 2021 CH01 Director's details changed for Mr Richard William Peggs on 5 March 2021
05 Mar 2021 PSC04 Change of details for Mr Richard William Peggs as a person with significant control on 5 March 2021