HEART OF SLOUGH MANAGEMENT COMPANY LIMITED
Company number 06086244
- Company Overview for HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244)
- Filing history for HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244)
- People for HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244)
- More for HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Apr 2023 | AD02 | Register inspection address has been changed from 7a Howick Place London United Kingdom SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL | |
20 Apr 2023 | PSC05 | Change of details for Development Securities (Slough) Limited as a person with significant control on 6 October 2022 | |
20 Apr 2023 | PSC07 | Cessation of New Brunelview Limited as a person with significant control on 15 November 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from C/O Ashby Capital 1 st Vincent Street London W1U 4DA United Kingdom to 100 Victoria Street London SW1E 5JL on 20 April 2023 | |
24 Feb 2023 | AP04 | Appointment of U and I Company Secretaries Limited as a secretary on 23 February 2023 | |
24 Feb 2023 | TM02 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 23 February 2023 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Michael James Hood on 31 October 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
21 Dec 2021 | TM02 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 | |
20 Dec 2021 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Sep 2021 | AD02 | Register inspection address has been changed to 7a Howick Place London United Kingdom SW1P 1DZ | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Ashby Capital 33 Welbeck Street London W1G 8EX to C/O Ashby Capital 1 st Vincent Street London W1U 4DA on 16 September 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Michael James Hood as a director on 17 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of James Simon Hesketh as a director on 30 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates |