SLOTSPRUCE PROPERTY MANAGEMENT LIMITED
Company number 02594771
- Company Overview for SLOTSPRUCE PROPERTY MANAGEMENT LIMITED (02594771)
- Filing history for SLOTSPRUCE PROPERTY MANAGEMENT LIMITED (02594771)
- People for SLOTSPRUCE PROPERTY MANAGEMENT LIMITED (02594771)
- More for SLOTSPRUCE PROPERTY MANAGEMENT LIMITED (02594771)
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) |
---|---|---|---|
27 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
17 Jun 2015 | CH01 | Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 | |
07 Jun 2015 | TM02 | Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 | |
07 Jun 2015 | AD01 | Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Hugh Pearce Gould on 14 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Ms Natalie Anne Marie Ford on 14 August 2010 | |
11 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
11 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
27 Oct 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
16 Sep 2008 | 288a | Secretary appointed ms natalie anne marie ford | |
16 Sep 2008 | 288a | Director appointed ms natalie anne marie ford | |
16 Sep 2008 | 288b | Appointment terminated director matthew heywood | |
16 Sep 2008 | 288b | Appointment terminated director laura heywood |