- Company Overview for SLADE ESTATE SERVICES LTD (05289814)
- Filing history for SLADE ESTATE SERVICES LTD (05289814)
- People for SLADE ESTATE SERVICES LTD (05289814)
- More for SLADE ESTATE SERVICES LTD (05289814)
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 Apr 2020 | PSC05 | Change of details for Slade Estate Services Holdings Limited as a person with significant control on 23 March 2020 | |
02 Apr 2020 | PSC05 | Change of details for Slade Estate Services Holdings Limited as a person with significant control on 23 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Adrianne Gaye Slade as a person with significant control on 28 April 2017 | |
01 Apr 2020 | PSC07 | Cessation of Christopher Howard Slade as a person with significant control on 28 April 2017 | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Nicola Bull on 23 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Gareth Bull on 23 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 25 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 9 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Slade Estate Services Holdings Limited as a person with significant control on 28 April 2017 | |
27 Jun 2017 | PSC02 | Notification of Slade Estate Services Holdings Limited as a person with significant control on 28 April 2017 | |
27 Jun 2017 | PSC02 | Notification of Slade Estate Services Holdings Limited as a person with significant control on 28 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from 2 Bute Drive Highcliffe Christchurch Dorset BH23 5LE to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 5 May 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Adrianne Gaye Slade as a director on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Gareth Bull as a director on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Christopher Howard Slade as a director on 28 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Adrianne Gaye Slade as a secretary on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mrs Nicola Bull as a director on 28 April 2017 | |
15 Mar 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |