Advanced company searchLink opens in new window

SLOTSTAKE RESIDENTS MANAGEMENT LIMITED

Company number 02244195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 13 August 2023
24 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from 35 Gardeners Road Halstead CO9 2TA England to 7 Swan Street Kelvedon Colchester CO5 9NG on 21 October 2022
05 Sep 2022 AA Total exemption full accounts made up to 13 August 2022
06 Sep 2021 AA Total exemption full accounts made up to 13 August 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 13 August 2020
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
27 Aug 2019 AA Micro company accounts made up to 13 August 2019
01 May 2019 AD01 Registered office address changed from 33 Gardeners Road Halstead CO9 2TA to 35 Gardeners Road Halstead CO9 2TA on 1 May 2019
10 Dec 2018 PSC08 Notification of a person with significant control statement
26 Nov 2018 PSC07 Cessation of John Richard White as a person with significant control on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Mary Whitworth as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of John Richard White as a director on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of John Richard White as a secretary on 26 November 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 13 August 2018
16 Aug 2018 AP01 Appointment of Mary Whitworth as a director on 1 August 2018
16 Aug 2018 TM01 Termination of appointment of Brian Kenneth O'shea as a director on 1 August 2018
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 13 August 2017
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 13 August 2016