Advanced company searchLink opens in new window

40 SLOANE COURT WEST MANAGEMENT COMPANY LIMITED

Company number 06156485

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)
07 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
26 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
04 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 TM01 Termination of appointment of James David Wilson as a director on 18 June 2019
14 Jun 2019 TM01 Termination of appointment of Nicholas Graham James as a director on 16 July 2018
29 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 TM01 Termination of appointment of Douglas Stanley Ford as a director on 14 March 2018
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 May 2017 TM01 Termination of appointment of Ghahreman Mousazadeh Blasi as a director on 2 May 2017
15 May 2017 AP01 Appointment of Mr Simon Neville Arden Leefe as a director on 2 May 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 13 March 2016 no member list
10 May 2016 AP03 Appointment of Mr John Francis Mccready as a secretary on 4 January 2016
09 May 2016 AD02 Register inspection address has been changed to Eastbury House Eastbury Hungerford Berkshire RG17 7JJ
09 May 2016 AP01 Appointment of Mrs Alison Julie Mccready as a director on 16 June 2011