- Company Overview for SLADEN ESTATES (DONCASTER) LIMITED (05869564)
- Filing history for SLADEN ESTATES (DONCASTER) LIMITED (05869564)
- People for SLADEN ESTATES (DONCASTER) LIMITED (05869564)
- Charges for SLADEN ESTATES (DONCASTER) LIMITED (05869564)
- More for SLADEN ESTATES (DONCASTER) LIMITED (05869564)
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) |
---|---|---|---|
03 Mar 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
01 Oct 2008 | AA | Accounts for a small company made up to 31 May 2007 | |
14 Jul 2008 | 363a | Return made up to 07/07/08; full list of members | |
18 Jun 2008 | 288c | Director and Secretary's Change of Particulars / david walker / 18/06/2008 / | |
18 Jun 2008 | 288c | Director and Secretary's Change of Particulars / david walker / 18/06/2008 / HouseName/Number was: , now: hall farm; Street was: the lodge old melton road, now: church gate; Area was: normanton on the wolds, now: clipston on the wolds; Post Code was: NG12 5NN, now: NG12 5PA; Occupation was: financial director\, now: accountant | |
08 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2007 | 288a | New secretary appointed;new director appointed | |
29 Nov 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | 395 | Particulars of mortgage/charge | |
17 Jul 2007 | 363a | Return made up to 07/07/07; full list of members | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE | |
21 Nov 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/05/07 | |
06 Nov 2006 | 288c | Director's particulars changed | |
06 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Oct 2006 | 88(2)R | Ad 15/09/06--------- £ si 9@1=9 £ ic 1/10 | |
07 Jul 2006 | NEWINC | Incorporation |