SLOAN PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
08/07/218 July 2021 Cessation of Jamie Robert Sloan as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of James Robert Sloan as a director on 2021-07-01

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

15/11/1815 November 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 1 HEREFORD ROAD LONDON W2 4AB ENGLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 PREVSHO FROM 26/06/2016 TO 25/06/2016

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

24/03/1624 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/09/156 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 22/08/14 FOR FORM AR01

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE HAMPSON

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SLOAN / 17/06/2014

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

12/09/1312 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 REDUCE ISSUED CAPITAL 30/01/2013

View Document

05/02/135 February 2013 SOLVENCY STATEMENT DATED 30/01/13

View Document

05/02/135 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 2

View Document

05/02/135 February 2013 STATEMENT BY DIRECTORS

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, FIRST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT SLOAN / 29/01/2013

View Document

03/09/123 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA SLOAN

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 COMPANY NAME CHANGED CLASSIC PROMOTIONS LIMITED CERTIFICATE ISSUED ON 31/10/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: EARDLEY HOUSE, 182 CAMPDEN HILL ROAD, LONDON, W8 7AS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: LEOS HOUSE 100 WESTBOURNE GROVE, LONDON, W2 5RU

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 £ NC 1000/500000 23/04/97

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 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