SLOANE MANAGEMENT LIMITED

03851611
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
21 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
15 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
19 Jun 2018 accounts Annual Accounts 7 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2018 resolution Resolution 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
29 May 2015 officers Change of particulars for director (Mrs Susan Rogers) 2 Buy now
25 Apr 2015 mortgage Registration of a charge 25 Buy now
25 Apr 2015 mortgage Registration of a charge 10 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 mortgage Registration of a charge 10 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 mortgage Registration of a charge 11 Buy now
09 Oct 2013 mortgage Registration of a charge 10 Buy now
09 Oct 2013 mortgage Registration of a charge 10 Buy now
30 Jun 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
13 Nov 2012 officers Change of particulars for director (Mrs Susan Rogers) 2 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
12 Jul 2012 officers Appointment of director (Mr James Albert Rogers) 2 Buy now
12 Jul 2012 officers Appointment of director (Miss Alexandra Elizabeth Rogers) 2 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
30 Nov 2010 officers Change of particulars for director (Mrs Susan Rogers) 2 Buy now
30 Nov 2010 officers Change of particulars for secretary (Rebecca Maxwell) 1 Buy now
02 Oct 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 address Move Registers To Sail Company 1 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
12 Nov 2008 annual-return Return made up to 01/10/08; no change of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 8 Buy now
29 Oct 2007 annual-return Return made up to 01/10/07; no change of members 6 Buy now
04 Jul 2007 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
27 Apr 2007 accounts Annual Accounts 8 Buy now
26 Oct 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
26 Apr 2006 accounts Annual Accounts 7 Buy now
12 Oct 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
29 Apr 2005 accounts Annual Accounts 7 Buy now
11 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
27 Apr 2004 accounts Annual Accounts 7 Buy now
07 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
02 Apr 2003 accounts Annual Accounts 7 Buy now
31 Jan 2003 address Registered office changed on 31/01/03 from: 70 walton street london SW3 2HH 1 Buy now
24 Oct 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
25 Jun 2002 accounts Annual Accounts 6 Buy now
02 Feb 2002 address Registered office changed on 02/02/02 from: 1 walton place london SW3 1RH 1 Buy now
04 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
02 Aug 2001 accounts Annual Accounts 2 Buy now
02 Aug 2001 resolution Resolution 1 Buy now
14 Jun 2001 accounts Accounting reference date shortened from 31/10/01 to 30/06/01 1 Buy now
08 Jun 2001 address Registered office changed on 08/06/01 from: 4 raynor road wolverhampton west midlands WV10 9QY 1 Buy now
06 Nov 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New secretary appointed 2 Buy now
06 Oct 1999 address Registered office changed on 06/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
06 Oct 1999 officers Director resigned 1 Buy now
06 Oct 1999 officers Secretary resigned 1 Buy now
01 Oct 1999 incorporation Incorporation Company 14 Buy now