- Company Overview for SLINFOLD DEVELOPMENTS LIMITED (09426290)
- Filing history for SLINFOLD DEVELOPMENTS LIMITED (09426290)
- People for SLINFOLD DEVELOPMENTS LIMITED (09426290)
- More for SLINFOLD DEVELOPMENTS LIMITED (09426290)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr Dane Wilson Houlahan on 1 November 2024 | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
22 Feb 2022 | AD01 | Registered office address changed from Portland House Park Street Bagshot GU19 5AQ England to Knightway House Park Street Bagshot GU19 5AQ on 22 February 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Dane Houlahan as a director on 5 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Andrew James Rinaldi as a director on 5 August 2021 | |
18 Aug 2021 | AA01 | Current accounting period extended from 28 February 2022 to 30 June 2022 | |
18 Aug 2021 | AD01 | Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ England to Portland House Park Street Bagshot GU19 5AQ on 18 August 2021 | |
18 Aug 2021 | PSC07 | Cessation of Andrew James Mcparland as a person with significant control on 5 August 2021 | |
18 Aug 2021 | PSC02 | Notification of Antler Homes Plc as a person with significant control on 5 August 2021 | |
18 Aug 2021 | PSC07 | Cessation of Jeremy David Aitchison as a person with significant control on 5 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Jeremy David Aitchison as a director on 5 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Andrew James Mcparland as a director on 5 August 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
04 Jun 2020 | AAMD | Amended total exemption full accounts made up to 28 February 2020 | |
21 May 2020 | MA | Memorandum and Articles of Association | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 |