SLOANE STANLEY ESTATE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Officers. Officer name: Elaine Patricia Fitzpatrick. Appointment date: 2022-10-27. 2023-03-17 View Report
Accounts. Change account reference date company current shortened. 2023-02-14 View Report
Accounts. Accounts type small. 2022-11-07 View Report
Confirmation statement. Statement with updates. 2022-03-18 View Report
Accounts. Accounts type small. 2021-11-10 View Report
Officers. Officer name: Hannah Jane Cannon Grievson. Appointment date: 2021-03-25. 2021-05-05 View Report
Officers. Appointment date: 2021-03-25. Officer name: Timothy John Everett. 2021-05-05 View Report
Officers. Officer name: Francis Alexander Scott. Termination date: 2021-03-25. 2021-05-05 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Officers. Termination date: 2020-09-11. Officer name: Pg Secretarial Services Limited. 2021-01-27 View Report
Accounts. Accounts type small. 2020-11-17 View Report
Address. New address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF. 2020-11-17 View Report
Address. New address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF. 2020-11-17 View Report
Address. Old address: 45 Cadogan Gardens London SW3 2AQ. New address: 60 Old Church Street London SW3 5DB. Change date: 2020-11-16. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Confirmation statement. Statement with updates. 2020-03-02 View Report
Accounts. Accounts type small. 2019-11-12 View Report
Persons with significant control. Psc name: Francis Alexander Scott. Notification date: 2019-10-09. 2019-10-31 View Report
Persons with significant control. Cessation date: 2019-10-09. Psc name: Adam Vere Balfour Broke. 2019-10-31 View Report
Officers. Officer name: Mr Francis Alexander Scott. Appointment date: 2019-10-09. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type small. 2018-10-10 View Report
Officers. Change date: 2018-03-06. Officer name: Mr Richard Stephen Hans Everett. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type small. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Mortgage. Charge number: 5. 2016-12-22 View Report
Accounts. Accounts type full. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Officers. Officer name: Richard Stephen Hans Everett. Change date: 2015-05-26. 2015-05-27 View Report
Officers. Change date: 2015-05-26. Officer name: Richard Stephen Hans Everett. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type full. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type full. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type full. 2012-01-03 View Report
Officers. Officer name: Richard Stephen Hans Everett. 2011-10-24 View Report
Officers. Officer name: Timothy John Everett. 2011-10-17 View Report
Officers. Officer name: Stuart Corbyn. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Officers. Change date: 2011-02-07. Officer name: Pg Secretarial Services Limited. 2011-02-17 View Report
Accounts. Accounts type full. 2010-11-10 View Report
Address. Old address: 45 Pont Street London SW1X 0BX. Change date: 2010-03-22. 2010-03-22 View Report