SLEPE CRESCENT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/05/1721 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFF ROPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 22 PINE MANOR ROAD ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2EZ

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR GEOFF ROPER

View Document

07/01/177 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 28

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MR GREGORY DYER

View Document

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM 53 SLEPE CRESCENT PARKSTONE POOLE DORSET ENGLAND

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREEMAN / 29/11/2014

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MRS BEVERLEY CURTIN

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 54 DUXBURY GARDENS CHORLEY PRESTON LANCASHIRE PR7 3JZ

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALLIS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA NICHOLAS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY DEXTER LEGAL AND PROPERTY SERVICES LTD

View Document

21/10/1421 October 2014 CORPORATE SECRETARY APPOINTED DEXTER LEGAL AND PROPERTY SERVICES LTD

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY FOXES PROPERTY MANAGEMENT LTD

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN FREEMAN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR RAYMOND WALLIS

View Document

05/09/135 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE MUNSON

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PALLISTER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PAULA NICHOLAS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DUGAN

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 9 ST STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/04/02; NO CHANGE OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 S252 DISP LAYING ACC 05/08/98

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 05/08/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: FOXES PROPERTY MANAGEMENT 6 POOLE HILL BOURNEMOUTH BH2 5PS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 39 SLEPE CRESCENT PARKSTONE POOLE DORSET BH12 4DH

View Document

06/05/966 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 SECRETARY RESIGNED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/06/9019 June 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 44/46 PARKSTONE ROAD POOLE DORSET BH15 2PG

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: WETHERALL HOUSE 20 STATION ROAD PARKSTONE POOLE DORSET BH1 48U

View Document

26/03/8826 March 1988 WD 23/02/88 PD 15/02/88--------- £ SI 2@1

View Document

17/02/8817 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: ICC HOUSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED TILECOURT LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

06/10/876 October 1987 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