Advanced company searchLink opens in new window

SLOANE TERRACE MANSIONS MANAGEMENT LIMITED

Company number 02401699

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)
10 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from 22 New Street Chipping Norton Oxfordshire OX7 5LJ to 24 Petworth Road Haslemere GU27 2HR on 10 August 2017
30 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 CH01 Director's details changed for Mrs Tutte Nerina Newall on 7 July 2016
07 Jul 2016 CH03 Secretary's details changed for Tutte Nerina Newall on 7 July 2016
15 Apr 2016 AP01 Appointment of Ms Reem Yahya Abbar as a director on 13 April 2016
06 Jan 2016 AA Total exemption small company accounts made up to 24 March 2015
17 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 15
27 Mar 2015 AP01 Appointment of Robert Alexander Dickinson as a director on 9 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15
14 Jul 2014 CH01 Director's details changed for Mrs Tutte Newall on 7 July 2014
14 Jul 2014 CH03 Secretary's details changed for Tutte Nerina Dorabella Hughes Newall on 7 July 2014
16 Dec 2013 AA Total exemption full accounts made up to 24 March 2013
12 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
24 Dec 2012 AA Total exemption full accounts made up to 24 March 2012
26 Nov 2012 AP03 Appointment of Tutte Nerina Dorabella Hughes Newall as a secretary
06 Nov 2012 TM02 Termination of appointment of Elouise Coe as a secretary
05 Nov 2012 CH01 Director's details changed for Mrs Tutte Nerina Newall on 5 November 2012
05 Nov 2012 TM01 Termination of appointment of Elouise Coe as a director
05 Nov 2012 TM02 Termination of appointment of Elouise Coe as a secretary
03 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 24 March 2011
19 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders