Advanced company searchLink opens in new window

18-20 SLOANE GARDENS LIMITED

Company number 04767835

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)
01 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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