SLADEN ESTATES (MANAGEMENT) LIMITED

04432183
MAISIE HOUSE MAISES WAY THE VILLAGE SOUTH NORMANTON DERBYSHIRE DE55 2DS

Documents

Documents
Date Category Description Pages
24 Feb 2025 accounts Annual Accounts 10 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 10 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 11 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 11 Buy now
17 May 2021 accounts Annual Accounts 11 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 11 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 11 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 14 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2016 accounts Annual Accounts 8 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
13 May 2016 officers Change of particulars for director (Mr Nicholas Sladen) 2 Buy now
18 Feb 2016 mortgage Registration of a charge 18 Buy now
17 Feb 2016 mortgage Registration of a charge 16 Buy now
16 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2015 accounts Annual Accounts 8 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 officers Appointment of secretary (Mrs Rebecca Louise Wright) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Samantha Helen Dakin) 1 Buy now
15 Oct 2014 accounts Annual Accounts 8 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
22 Aug 2013 accounts Annual Accounts 4 Buy now
11 Jun 2013 mortgage Statement of release/cease from a charge 2 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 accounts Annual Accounts 7 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 3 Buy now
12 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Nicholas Sladen) 1 Buy now
13 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jul 2010 officers Termination of appointment of director (Nicholas Stillman) 1 Buy now
14 Jul 2010 resolution Resolution 13 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Appointment of secretary (Mrs Samantha Helen Dakin) 1 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
19 May 2009 officers Director's change of particulars / nicholas stillman / 18/05/2009 1 Buy now
10 Oct 2008 accounts Annual Accounts 4 Buy now
09 Jun 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
29 May 2007 annual-return Return made up to 07/05/07; full list of members 3 Buy now
25 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: the old mill 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE 1 Buy now
04 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Jun 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2005 address Registered office changed on 05/08/05 from: the mill 4 canalside kinoulton road cropwell bishop nottingham nottinghamshire NG12 3SB 1 Buy now
23 Jul 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
23 Jul 2005 accounts Annual Accounts 1 Buy now
10 May 2005 accounts Annual Accounts 2 Buy now
05 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
12 Jan 2004 accounts Annual Accounts 2 Buy now
03 Jul 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
04 Nov 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 capital Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA 1 Buy now
31 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now
31 Oct 2002 officers New director appointed 2 Buy now
16 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2002 incorporation Incorporation Company 20 Buy now