SLIPWAY PROPERTIES LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
C/O BREBNERS, 6TH FLOOR
TUBS HILL HOUSE, LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LOCK / 24/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN LOCK / 24/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN LOCK / 24/07/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR COLIN JOHN LOCK

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN LOCK

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 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