S.L.E. LIMITED

01649988
COMMERCE PARK COMMERCE WAY CROYDON ENGLAND CR0 4YL

Documents

Documents
Date Category Description Pages
30 May 2024 officers Appointment of director (Mr Gordon Roy Davis) 2 Buy now
30 May 2024 officers Termination of appointment of director (Neil James Campbell) 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 mortgage Registration of a charge 72 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2023 mortgage Registration of a charge 13 Buy now
25 Oct 2023 accounts Annual Accounts 32 Buy now
14 Jun 2023 officers Appointment of director (Mr Alan Musgrave Olby) 2 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Appointment of secretary (Mr Charles Eugene Shackleton Strickland) 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Jonathan Ballard) 1 Buy now
20 Dec 2022 mortgage Registration of a charge 15 Buy now
02 Nov 2022 accounts Annual Accounts 32 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 officers Appointment of director (Mr Jonathan Ballard) 2 Buy now
02 Nov 2021 accounts Annual Accounts 32 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2020 officers Termination of appointment of director (Peter Malcolm Richards) 1 Buy now
21 Aug 2020 officers Appointment of director (Mr Brook Nolson) 2 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 incorporation Memorandum Articles 10 Buy now
21 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2020 resolution Resolution 4 Buy now
21 Jul 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jul 2020 mortgage Registration of a charge 11 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Bernard John Nelligan) 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Michael David Donovan) 1 Buy now
07 Jul 2020 officers Termination of appointment of secretary (Susan Nelligan) 1 Buy now
07 Jul 2020 officers Appointment of director (Mr Neil James Campbell) 2 Buy now
30 Jun 2020 mortgage Registration of a charge 5 Buy now
01 May 2020 accounts Annual Accounts 27 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 27 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2018 accounts Annual Accounts 27 Buy now
19 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2018 capital Return of Allotment of shares 3 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
27 Apr 2017 accounts Annual Accounts 29 Buy now
23 Mar 2017 officers Termination of appointment of director (Denis Patrick Nelligan) 1 Buy now
09 Jun 2016 annual-return Annual Return 7 Buy now
07 May 2016 accounts Annual Accounts 20 Buy now
12 May 2015 accounts Annual Accounts 20 Buy now
01 May 2015 annual-return Annual Return 7 Buy now
01 Aug 2014 mortgage Registration of a charge 10 Buy now
01 Aug 2014 mortgage Registration of a charge 9 Buy now
14 May 2014 officers Change of particulars for secretary (Susan Nelligan) 1 Buy now
14 May 2014 officers Change of particulars for director (Denis Patrick Nelligan) 2 Buy now
14 May 2014 officers Change of particulars for director (Bernard John Nelligan) 2 Buy now
14 May 2014 officers Change of particulars for director (Michael David Donovan) 2 Buy now
13 May 2014 annual-return Annual Return 9 Buy now
20 Dec 2013 annual-return Annual Return 9 Buy now
28 Nov 2013 accounts Annual Accounts 19 Buy now
16 Jul 2013 capital Return of Allotment of shares 4 Buy now
16 Jul 2013 resolution Resolution 1 Buy now
16 Jul 2013 capital Notice of cancellation of shares 4 Buy now
16 Jul 2013 resolution Resolution 1 Buy now
11 Jun 2013 capital Return of purchase of own shares 3 Buy now
03 Jun 2013 resolution Resolution 13 Buy now
03 Jun 2013 capital Return of Allotment of shares 4 Buy now
09 May 2013 accounts Annual Accounts 17 Buy now
21 Jan 2013 annual-return Annual Return 9 Buy now
21 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2012 resolution Resolution 2 Buy now
09 Aug 2012 incorporation Memorandum Articles 12 Buy now
05 Mar 2012 accounts Annual Accounts 18 Buy now
03 Jan 2012 annual-return Annual Return 8 Buy now
27 Apr 2011 accounts Annual Accounts 18 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2010 annual-return Annual Return 8 Buy now
11 Nov 2010 officers Appointment of director (Mr Peter Malcolm Richards) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Martin James Pearcy) 2 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 May 2010 accounts Annual Accounts 18 Buy now