- Company Overview for 18-20 SLOANE GARDENS LIMITED (04767835)
- Filing history for 18-20 SLOANE GARDENS LIMITED (04767835)
- People for 18-20 SLOANE GARDENS LIMITED (04767835)
- Charges for 18-20 SLOANE GARDENS LIMITED (04767835)
- More for 18-20 SLOANE GARDENS LIMITED (04767835)
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) |
---|---|---|---|
01 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
27 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
06 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 27 May 2014 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 123 High Street Epsom Surrey KT19 8AU on 17 May 2013 | |
17 May 2013 | TM02 | Termination of appointment of Twm Corporate Services Limited as a secretary | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
07 Jun 2011 | CH04 | Secretary's details changed for Twm Corporate Services Limited on 15 May 2011 | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Emma Joy Kitchener Fellowes on 16 May 2010 | |
09 Jun 2010 | CH04 | Secretary's details changed for Twm Corporate Services Limited on 16 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Jacqueline Ann Griffiths on 16 May 2010 | |
23 Mar 2010 | TM01 | Termination of appointment of James Lucas as a director | |
23 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 |