Advanced company searchLink opens in new window

SLOANE GABLE ESTATES LIMITED

Company number 12432168

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
10 Apr 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 PSC05 Change of details for Jason Patrick Holdings Limited as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Jason Patrick Collins on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 3 February 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
15 Dec 2021 PSC05 Change of details for Jason Patrick Holdings Limited as a person with significant control on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Jason Patrick Collins on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 600 Kingston Road London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 15 December 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 PSC07 Cessation of Jason Patrick Collins as a person with significant control on 4 August 2021
04 Aug 2021 PSC02 Notification of Jason Patrick Holdings Limited as a person with significant control on 4 August 2021
31 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Sarah Samantha Collins as a director on 28 January 2021
31 Mar 2021 AP01 Appointment of Mr Jay Ellis Collins as a director on 28 January 2021
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
15 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
01 Apr 2020 PSC04 Change of details for Mr Jason Patrick Collins as a person with significant control on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mrs Sarah Samantha Collins on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Jason Patrick Collins on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 600 Kingston Road London SW20 8DN on 1 April 2020
29 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-29
  • GBP 100