Advanced company searchLink opens in new window

SLPH LIMITED

Company number 03680472

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 May 2024 AA Micro company accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CERTNM Company name changed st leonards park house LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
05 Jul 2023 CH01 Director's details changed for Mr Andrew Berkeley Vaughan on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Richard Hamilton Nash on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Chrysanthos Hadjiantonis on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Chrysanthos Hadjiantonis on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr James Anthony Girling-Budd on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Charles Stuart Horton as a director on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 4 July 2023
04 Jul 2023 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 4 July 2023
23 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Miss Penelope Jayne Webb as a director on 23 May 2022
24 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
20 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
10 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 AP01 Appointment of Mr Mark Neil Sullivan as a director on 3 January 2020
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates