Advanced company searchLink opens in new window

SLINFOLD DEVELOPMENTS LIMITED

Company number 09426290

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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