Advanced company searchLink opens in new window

14/18 SLOANE COURT EAST LIMITED

Company number 02274609

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)
27 Apr 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 27 April 2017
16 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Aug 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
06 May 2016 AA Total exemption small company accounts made up to 28 September 2015
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
06 Nov 2014 AA Total exemption small company accounts made up to 28 September 2014
30 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
24 Apr 2014 AA Total exemption small company accounts made up to 28 September 2013
08 Oct 2013 AP01 Appointment of Mr Robin James Start as a director
25 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AA Total exemption small company accounts made up to 28 September 2012
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Robert Swanson as a director
22 Apr 2013 TM01 Termination of appointment of Rose Macindoe as a director
06 Dec 2012 AP01 Appointment of Mrs Briony Kay Bax as a director
31 Oct 2012 TM01 Termination of appointment of George Pardoe as a director
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Hazel Wood as a director
23 Apr 2012 TM01 Termination of appointment of Dina Khandalavala as a director
19 Jan 2012 CH04 Secretary's details changed for United Company Secretaries on 19 January 2012
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011
21 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011