SLOANE COURT EAST GARDEN LIMITED

03905178
10 DUKE OF YORK SQUARE LONDON ENGLAND SW3 4LY

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 10 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 10 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 10 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Paul Morris Loutit) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 10 Buy now
19 Mar 2019 officers Appointment of director (Mr Sanjay Patel) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 officers Appointment of director (Mr Paul Morris Loutit) 2 Buy now
31 Oct 2018 officers Termination of appointment of director (Jeremy George Bentley) 1 Buy now
19 Mar 2018 accounts Annual Accounts 10 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 officers Appointment of director (Mr Jeremy George Bentley) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Richard John Grant) 1 Buy now
28 Mar 2017 accounts Annual Accounts 11 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 5 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Termination of appointment of director (Sandra Curtis) 1 Buy now
02 Jul 2010 officers Termination of appointment of director (Philip Afia) 1 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Philip Afia) 1 Buy now
02 Jul 2010 officers Appointment of director (Mr Hugh Richard Seaborn) 2 Buy now
02 Jul 2010 officers Appointment of director (Mr Richard John Grant) 2 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Appointment of secretary (Mr Paul Morris Loutit) 1 Buy now
01 Apr 2010 incorporation Memorandum Articles 8 Buy now
01 Apr 2010 resolution Resolution 1 Buy now
22 Mar 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 8 Buy now
04 Dec 2009 officers Termination of appointment of director (Edward Horswell) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Sandra Mary Curtis) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Edward Francis Horswell) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Philip Afia) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Mr Philip Afia) 1 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 12/01/09; full list of members 8 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from, 10 sloane court east, london, SW3 1 Buy now
24 Jul 2008 officers Director and secretary appointed philip afia 2 Buy now
24 Jul 2008 officers Appointment terminated director and secretary nona horswell 1 Buy now
18 Jul 2008 accounts Annual Accounts 2 Buy now
04 Jul 2008 incorporation Memorandum Articles 8 Buy now
04 Jul 2008 resolution Resolution 1 Buy now
31 Jan 2008 annual-return Return made up to 12/01/08; full list of members 5 Buy now
23 Apr 2007 accounts Annual Accounts 3 Buy now
13 Mar 2007 annual-return Return made up to 12/01/07; full list of members 11 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
11 Apr 2006 accounts Annual Accounts 1 Buy now
22 Feb 2006 annual-return Return made up to 12/01/06; full list of members 11 Buy now
01 Feb 2005 annual-return Return made up to 12/01/05; full list of members 11 Buy now
01 Feb 2005 accounts Annual Accounts 1 Buy now
10 Mar 2004 accounts Annual Accounts 1 Buy now
10 Mar 2004 accounts Annual Accounts 1 Buy now
10 Mar 2004 accounts Accounting reference date shortened from 25/03/04 to 25/06/03 1 Buy now
02 Feb 2004 annual-return Return made up to 12/01/04; full list of members 11 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: 18 cadogan gardens, london, SW3 2RP 1 Buy now
14 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
28 Jan 2003 annual-return Return made up to 12/01/03; full list of members 10 Buy now
08 Sep 2002 accounts Annual Accounts 5 Buy now
18 Jan 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
02 Aug 2001 accounts Annual Accounts 5 Buy now
29 May 2001 incorporation Memorandum Articles 9 Buy now
24 May 2001 resolution Resolution 8 Buy now
31 Jan 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
26 Oct 2000 accounts Accounting reference date extended from 31/01/01 to 25/03/01 1 Buy now
16 Mar 2000 officers New director appointed 3 Buy now
16 Mar 2000 officers New director appointed 3 Buy now
16 Mar 2000 officers New secretary appointed 2 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
16 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2000 address Registered office changed on 16/03/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF 1 Buy now
12 Jan 2000 incorporation Incorporation Company 15 Buy now