SLOANE STANLEY LLP - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-10-05 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type small. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type small. 2021-11-09 View Report
Officers. Officer name: The Trustees of the Sloane Stanley Will Trust. Change date: 2021-10-05. 2021-10-06 View Report
Mortgage. Charge number: OC4040550001. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-03-01 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. 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
Address. New address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type small. 2019-11-12 View Report
Persons with significant control. Notification date: 2019-08-19. Psc name: Francis Alexander Scott. 2019-10-31 View Report
Persons with significant control. Psc name: Adam Vere Balfour Broke. Cessation date: 2019-08-19. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-10-09 View Report
Mortgage. Charge number: OC4040550001. Charge creation date: 2018-07-31. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-02-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Richard Stephen Hans Everett. 2018-02-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Damian John William Greenish. 2018-02-09 View Report
Persons with significant control. Psc name: Mr Timothy John Everett. Change date: 2016-04-06. 2018-02-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Adam Vere Balfour Broke. 2018-02-07 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-01-27 View Report
Incorporation. Incorporation limited liability partnership. 2016-01-29 View Report