Advanced company searchLink opens in new window

SLOANE RESIDENTS LIMITED

Company number 01174098

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 Nov 2023 AA Micro company accounts made up to 24 March 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
11 Oct 2023 AD02 Register inspection address has been changed from Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB
11 Oct 2023 AD02 Register inspection address has been changed from Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB
21 Dec 2022 AA Micro company accounts made up to 24 March 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
16 Aug 2022 AD01 Registered office address changed from Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022
20 Dec 2021 AA Micro company accounts made up to 24 March 2021
20 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 24 March 2020
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Oct 2020 AD02 Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB
03 Jan 2020 AD01 Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB on 3 January 2020
02 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 24 March 2019
24 Oct 2019 TM01 Termination of appointment of Anthony Charles Francis Nissen as a director on 21 October 2019
07 Dec 2018 AP01 Appointment of Mr David Richard Milner as a director on 24 October 2017
31 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
29 Oct 2018 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 140a Tachbrook Street London SW1V 2NE on 29 October 2018
24 Sep 2018 AA Micro company accounts made up to 24 March 2018
23 Aug 2018 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 23 August 2018
18 Apr 2018 AP01 Appointment of Anthony Charles Francis Nissen as a director on 20 March 2018
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
30 Oct 2017 AA Micro company accounts made up to 24 March 2017
24 Oct 2017 TM01 Termination of appointment of Philip Stanley Aiken as a director on 21 October 2017