SLOANE SQUARE HOUSE RESIDENTS COMPANY LIMITED

01646177
B3 KINGFISHER HOUSE TEAM VALLEY GATESHEAD NE11 0JQ

Documents

Documents
Date Category Description Pages
11 Feb 2025 accounts Annual Accounts 6 Buy now
20 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 6 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2023 accounts Annual Accounts 6 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2022 officers Appointment of director (Ms Muna Maria Claudette Nahab) 2 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
27 Jan 2021 accounts Annual Accounts 13 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 4 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 12 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 accounts Annual Accounts 11 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 11 Buy now
20 Dec 2014 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 11 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
17 Oct 2013 accounts Annual Accounts 13 Buy now
14 Oct 2013 officers Appointment of director (Mr Michael John Seymour Eades) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Geoffrey Waters) 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Lwsecretary Ltd) 1 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 11 Buy now
02 Jan 2012 accounts Annual Accounts 11 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 officers Termination of appointment of director (Elizabeth Ligonnet) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Robert Martin) 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
13 Dec 2010 accounts Annual Accounts 11 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Appointment of director (Mr Robert James Whitwell Martin) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Elizabeth Fiona Ligonnet) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Geoffrey Waters) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Michael James Fattorini) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Lwsecretary Limited) 2 Buy now
25 Jan 2010 officers Appointment of director (Mr Jonathan Drake) 2 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 accounts Annual Accounts 11 Buy now
27 Aug 2009 officers Appointment terminate, director william sturdy logged form 1 Buy now
27 Aug 2009 officers Appointment terminated director john eltringham 1 Buy now
27 Aug 2009 officers Appointment terminated director william sturdy 1 Buy now
24 Jan 2009 annual-return Annual return made up to 20/12/08 3 Buy now
24 Jan 2009 officers Director's change of particulars / geoffrey walters / 11/12/2008 2 Buy now
24 Jan 2009 officers Appointment terminated director marie mandl 1 Buy now
18 Dec 2008 accounts Annual Accounts 11 Buy now
22 Jan 2008 officers New secretary appointed 2 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: unit B8 marquis court team valley gateshead NE11 0RU 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: the quadrant 118 london road kingston surrey KT2 6QJ 1 Buy now
07 Jan 2008 annual-return Annual return made up to 20/12/07 2 Buy now
11 Dec 2007 accounts Annual Accounts 11 Buy now
09 May 2007 officers New director appointed 2 Buy now
09 May 2007 officers New director appointed 2 Buy now
04 Apr 2007 accounts Annual Accounts 14 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
04 Jan 2007 annual-return Annual return made up to 20/12/06 2 Buy now
12 Jan 2006 annual-return Annual return made up to 20/12/05 2 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
10 Feb 2005 accounts Annual Accounts 10 Buy now
09 Dec 2004 annual-return Annual return made up to 20/12/04 2 Buy now
21 Jul 2004 auditors Auditors Resignation Company 1 Buy now
27 Apr 2004 accounts Annual Accounts 13 Buy now
13 Jan 2004 officers Director's particulars changed 1 Buy now
13 Jan 2004 annual-return Annual return made up to 20/12/03 6 Buy now
31 Jul 2003 officers Director resigned 1 Buy now
14 Apr 2003 accounts Accounting reference date shortened from 31/03/03 to 24/03/03 1 Buy now
13 Mar 2003 resolution Resolution 4 Buy now
27 Feb 2003 accounts Annual Accounts 11 Buy now
26 Feb 2003 annual-return Annual return made up to 20/12/02 6 Buy now
31 Dec 2002 annual-return Annual return made up to 20/12/02 6 Buy now
31 Dec 2002 officers Secretary's particulars changed 1 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG 1 Buy now
12 Jul 2002 accounts Annual Accounts 11 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 address Registered office changed on 05/06/02 from: seven gables letchmore road radlett hertfordshire WD7 8HT 1 Buy now
05 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 officers New secretary appointed 2 Buy now
01 Jun 2002 officers Director resigned 1 Buy now
09 Jan 2002 annual-return Annual return made up to 20/12/01 6 Buy now
09 Aug 2001 officers New secretary appointed 2 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: c/o jones lang lasalle 22 hanover square london W1A 2BN 1 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
01 Aug 2001 officers Secretary resigned 1 Buy now
27 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now