- Company Overview for SLINFOLD PROPERTIES LIMITED (03796541)
- Filing history for SLINFOLD PROPERTIES LIMITED (03796541)
- People for SLINFOLD PROPERTIES LIMITED (03796541)
- Registers for SLINFOLD PROPERTIES LIMITED (03796541)
- More for SLINFOLD PROPERTIES LIMITED (03796541)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Edward Eric Woodward as a person with significant control on 28 February 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mrs Isabel Claire Woodward as a person with significant control on 28 February 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
13 Nov 2020 | PSC01 | Notification of Isabel Claire Woodward as a person with significant control on 13 November 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 June 2020 | |
06 Jul 2020 | CS01 |
25/06/20 Statement of Capital gbp 2
|
|
01 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from Thornhill Works Coolham West Sussex RH13 8QN to Slaughter Bridge House Guildford Road Broadbridge Heath Horsham RH12 3PN on 20 August 2019 | |
20 Aug 2019 | EH01 | Elect to keep the directors' register information on the public register | |
12 Dec 2018 | AP01 | Appointment of Mrs Isabel Claire Woodward as a director on 12 December 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Charles John Geoffrey Woodward as a director on 28 September 2018 | |
23 Nov 2018 | PSC07 | Cessation of Charles John Geoffrey Woodward as a person with significant control on 28 September 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Charles John Geoffrey Woodward as a secretary on 28 September 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
06 Jun 2018 | PSC01 | Notification of Charles John Geoffrey Woodward as a person with significant control on 6 June 2018 | |
06 Jun 2018 | PSC01 | Notification of Edward Eric Woodward as a person with significant control on 6 June 2018 |