Advanced company searchLink opens in new window

SL PROPCO B LIMITED

Company number 10253400

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
29 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
03 Jul 2017 PSC02 Notification of Supported Living Infrastructure Ltd as a person with significant control on 7 October 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 AP01 Appointment of Mr David Rae Wylde as a director on 7 October 2016
27 Oct 2016 AP01 Appointment of Dimitrios Hatzis as a director on 7 October 2016
27 Oct 2016 TM01 Termination of appointment of David Andrew Spruzen as a director on 7 October 2016
27 Oct 2016 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom to Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Peter Kinsey as a director on 7 October 2016
27 Oct 2016 TM01 Termination of appointment of Garry John Fitton as a director on 7 October 2016