Advanced company searchLink opens in new window

38 LOWER SLOANE STREET MANAGEMENT LIMITED

Company number 03925110

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)
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
01 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
21 Aug 2014 AD01 Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014
14 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
17 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
29 Jun 2011 AP03 Appointment of Mr Pankaj Adatia as a secretary
29 Jun 2011 TM02 Termination of appointment of Ann Smith as a secretary
31 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
08 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 Jul 2010 AD01 Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010
20 Jul 2010 AD01 Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010
17 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Ibrahim Yazici on 14 February 2010
17 Mar 2010 CH01 Director's details changed for Greta Helen Clare Williamson on 14 February 2010
17 Mar 2010 CH01 Director's details changed for Bruce William Nichols on 14 February 2010
26 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 14/02/09; full list of members