Advanced company searchLink opens in new window

SLOANE TERRACE MANSIONS MANAGEMENT LIMITED

Company number 02401699

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)
10 Dec 2023 AA Micro company accounts made up to 24 March 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 24 March 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Jun 2022 AP01 Appointment of Mr Geoffrey Charles Bryant as a director on 15 June 2022
21 Dec 2021 AA Micro company accounts made up to 24 March 2021
16 Nov 2021 AP01 Appointment of Jeujade Reynolds as a director on 6 October 2021
16 Nov 2021 TM01 Termination of appointment of Menashe Banit as a director on 6 October 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 24 March 2020
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Venetia June Newall as a director on 15 April 2017
18 Dec 2019 AA Micro company accounts made up to 24 March 2019
09 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Yan Tavrovsky as a director on 3 December 2018
31 Jan 2019 AA Micro company accounts made up to 24 March 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
05 Jul 2018 AP01 Appointment of Mr Amin Mhammed Lakhani as a director on 20 June 2018
05 Jul 2018 CH01 Director's details changed for Dr Menashe Banit on 2 June 2018
05 Jun 2018 AP01 Appointment of Dr Menashe Banit as a director on 2 June 2018
09 Apr 2018 AP04 Appointment of Knox Cropper Trustee Limited as a secretary on 9 April 2018
09 Apr 2018 TM02 Termination of appointment of Tutte Nerina Newall as a secretary on 9 April 2018
28 Dec 2017 AA Micro company accounts made up to 24 March 2017
13 Dec 2017 AD01 Registered office address changed from 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 13 December 2017
11 Dec 2017 AD01 Registered office address changed from 24 Petworth Road Haslemere GU27 2HR England to 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 11 December 2017