SLADEN ESTATES (MANAGEMENT) LIMITED



Company Documents

DateDescription
05/02/245 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044321830005

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SLADEN / 01/05/2016

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044321830006

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044321830005

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MRS REBECCA LOUISE WRIGHT

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DAKIN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document



08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SLADEN

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STILLMAN

View Document

14/07/1014 July 2010 ADOPT ARTICLES 06/07/2010

View Document

14/07/1014 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MRS SAMANTHA HELEN DAKIN

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STILLMAN / 18/05/2009

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS NICHOLAS STILLMAN

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE OLD MILL 5 CANALSIDE KINOULTON ROAD CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE

View Document

04/12/064 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: THE MILL 4 CANALSIDE KINOULTON ROAD CROPWELL BISHOP NOTTINGHAM NOTTINGHAMSHIRE NG12 3SB

View Document

23/07/0523 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0431 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED WILLOUGHBY (392) LIMITED CERTIFICATE ISSUED ON 16/08/02; RESOLUTION PASSED ON 15/08/02

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED WILLOUGHBY (392) LIMITED CERTIFICATE ISSUED ON 16/08/02

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company