- Company Overview for SLOANE STANLEY ESTATE LIMITED (03903545)
- Filing history for SLOANE STANLEY ESTATE LIMITED (03903545)
- People for SLOANE STANLEY ESTATE LIMITED (03903545)
- Charges for SLOANE STANLEY ESTATE LIMITED (03903545)
- Registers for SLOANE STANLEY ESTATE LIMITED (03903545)
- More for SLOANE STANLEY ESTATE LIMITED (03903545)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
17 Mar 2023 | AP01 | Appointment of Elaine Patricia Fitzpatrick as a director on 27 October 2022 | |
14 Feb 2023 | AA01 | Current accounting period shortened from 5 April 2023 to 31 March 2023 | |
07 Nov 2022 | AA | Accounts for a small company made up to 5 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
10 Nov 2021 | AA | Accounts for a small company made up to 5 April 2021 | |
05 May 2021 | AP01 | Appointment of Hannah Jane Cannon Grievson as a director on 25 March 2021 | |
05 May 2021 | AP03 | Appointment of Timothy John Everett as a secretary on 25 March 2021 | |
05 May 2021 | TM01 | Termination of appointment of Francis Alexander Scott as a director on 25 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
27 Jan 2021 | TM02 | Termination of appointment of Pg Secretarial Services Limited as a secretary on 11 September 2020 | |
17 Nov 2020 | AA | Accounts for a small company made up to 5 April 2020 | |
17 Nov 2020 | AD03 | Register(s) moved to registered inspection location Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF | |
17 Nov 2020 | AD02 | Register inspection address has been changed to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF | |
16 Nov 2020 | AD01 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to 60 Old Church Street London SW3 5DB on 16 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
12 Nov 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
31 Oct 2019 | PSC01 | Notification of Francis Alexander Scott as a person with significant control on 9 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Adam Vere Balfour Broke as a person with significant control on 9 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Francis Alexander Scott as a director on 9 October 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 5 April 2018 |