38 LOWER SLOANE STREET MANAGEMENT LIMITED
Company number 03925110
- Company Overview for 38 LOWER SLOANE STREET MANAGEMENT LIMITED (03925110)
- Filing history for 38 LOWER SLOANE STREET MANAGEMENT LIMITED (03925110)
- People for 38 LOWER SLOANE STREET MANAGEMENT LIMITED (03925110)
- More for 38 LOWER SLOANE STREET MANAGEMENT LIMITED (03925110)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Bruce William Nichols as a director on 13 September 2023 | |
05 Dec 2023 | AP03 | Appointment of Mr Steven James Wilson as a secretary on 5 December 2023 | |
05 Dec 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 05/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Dec 2023 | ANNOTATION |
Rectified The AP01 was removed from the public register on 05/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
29 Nov 2023 | AD01 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Matthew John Newton on 27 November 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Matthew John Newton as a director on 2 May 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | TM02 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
22 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
08 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates |