SLIM JIM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEBERRY & CO HOLDINGS LTD

View Document

01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/2022 August 2020 FOR PURPOSES OF ENABLING THE RECONSTRUCTION DETAILED IN THE RESTRUCTURE STEPS PAPER ARTICLE 7 WAIVED/APPROVAL OF PROPERTY TRANSACTIONS 31/07/2020

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/08/2019 August 2020 CESSATION OF JAMES PETER MORRIS AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088799140004

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088799140005

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088799140001

View Document

16/05/1916 May 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CESSATION OF SIMON LENARD MORRIS AS A PSC

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 27/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

27/03/1827 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088799140004

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088799140005

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088799140003

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088799140002

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088799140001

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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