S & L PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
31 STANWAY ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL4 4RE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN HALL / 19/01/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN HALL / 19/01/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA JEAN HALL / 19/01/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
30 QUAIL CLOSE
BARNWOOD
GLOUCESTER
GLOUCESTERSHIRE
GL4 3EY

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN HALL / 16/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN HALL / 16/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED 17/09/02

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0324 September 2003 � NC 100/300 17/09/02

View Document

08/10/028 October 2002 S366A DISP HOLDING AGM 17/09/02 S252 DISP LAYING ACC 17/09/02 S386 DISP APP AUDS 17/09/02

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED REXROCK LTD CERTIFICATE ISSUED ON 30/09/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: AGRICULTURE HOUSE GREVILLE CLOSE GLOUCESTER GL2 9RG

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 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