SLAPE MILL MANAGEMENT COMPANY LIMITED

04732944
11 SLAPE MILL WAYTOWN BRIDPORT ENGLAND DT6 5SH

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 3 Buy now
06 Sep 2024 officers Termination of appointment of secretary (Jane Mary Beswick) 1 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2023 accounts Annual Accounts 3 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2021 accounts Annual Accounts 10 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2020 accounts Annual Accounts 9 Buy now
19 Apr 2019 accounts Annual Accounts 2 Buy now
19 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Termination of appointment of director (Jane Mary Beswick) 1 Buy now
29 Jan 2018 officers Appointment of director (Dr Edward Mcdonald) 2 Buy now
26 Oct 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 8 Buy now
03 Nov 2016 officers Termination of appointment of director (Allan Jeffery Fair) 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Martin Channon) 1 Buy now
06 May 2016 annual-return Annual Return 9 Buy now
03 Nov 2015 officers Appointment of director (Mr Martin Channon) 2 Buy now
22 Oct 2015 officers Appointment of director (Mrs Jane Mary Beswick) 2 Buy now
03 Oct 2015 accounts Annual Accounts 8 Buy now
28 Sep 2015 officers Termination of appointment of director (John Arthur Graham Bilton) 1 Buy now
03 May 2015 annual-return Annual Return 7 Buy now
23 Oct 2014 officers Appointment of director (Mr Allan Jeffery Fair) 2 Buy now
23 Oct 2014 officers Termination of appointment of director (Mark Ardington Thomas) 1 Buy now
08 Oct 2014 accounts Annual Accounts 8 Buy now
04 May 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 accounts Annual Accounts 8 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
12 Nov 2012 accounts Annual Accounts 8 Buy now
12 Nov 2012 officers Appointment of director (Mr John Arthur Graham Bilton) 2 Buy now
10 Nov 2012 officers Termination of appointment of director (James Hayward) 1 Buy now
10 May 2012 annual-return Annual Return 8 Buy now
11 Oct 2011 accounts Annual Accounts 8 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
04 May 2011 officers Change of particulars for director (Michael Shaw) 2 Buy now
09 Nov 2010 accounts Annual Accounts 8 Buy now
17 May 2010 accounts Annual Accounts 8 Buy now
10 May 2010 annual-return Annual Return 12 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2010 officers Change of particulars for director (Michael Shaw) 2 Buy now
08 May 2010 officers Change of particulars for director (Mark Ardington Thomas) 2 Buy now
08 May 2010 officers Change of particulars for director (Mr James Michael Hayward) 2 Buy now
06 May 2009 annual-return Return made up to 13/04/09; full list of members 11 Buy now
21 Oct 2008 officers Director appointed mr james michael hayward 1 Buy now
21 Oct 2008 officers Appointment terminated director john bilton 1 Buy now
29 Sep 2008 accounts Annual Accounts 8 Buy now
22 Apr 2008 annual-return Return made up to 13/04/08; full list of members 11 Buy now
27 Nov 2007 incorporation Memorandum Articles 7 Buy now
27 Nov 2007 resolution Resolution 2 Buy now
16 Oct 2007 accounts Annual Accounts 8 Buy now
20 Jun 2007 accounts Annual Accounts 8 Buy now
16 Apr 2007 annual-return Return made up to 13/04/07; full list of members 7 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: 49 church street fordingbridge hampshire SP6 1BB 1 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers New secretary appointed 2 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 officers Secretary resigned 1 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
30 Jun 2006 accounts Annual Accounts 9 Buy now
25 May 2006 annual-return Return made up to 13/04/06; full list of members 12 Buy now
28 Apr 2005 annual-return Return made up to 13/04/05; full list of members 9 Buy now
13 Dec 2004 accounts Annual Accounts 7 Buy now
26 Nov 2004 accounts Accounting reference date shortened from 12/10/05 to 31/08/05 1 Buy now
17 May 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
09 Mar 2004 accounts Accounting reference date extended from 30/04/04 to 12/10/04 1 Buy now
24 Apr 2003 officers Secretary resigned 1 Buy now
13 Apr 2003 incorporation Incorporation Company 21 Buy now