SLOTCHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from 4 4 Shadfen Farm Mews Shadfen Morpeth Northumberland NE61 6NP England to 4 Shadfen Farm Mews 4 Shadfen Farm Mews Shadfen Morpeth Northumberland on 2023-10-16

View Document

15/10/2315 October 2023 Appointment of Mr James Brian Clouston as a director on 2023-10-15

View Document

19/09/2319 September 2023 Registered office address changed from C/O 2 Shadfen Farm Mews PO Box Shadfen 2 Shadfen Farm Mews Hepscott Morpeth Northumberland NE61 6NP to 4 4 Shadfen Farm Mews Shadfen Morpeth Northumberland NE61 6NP on 2023-09-19

View Document

03/07/233 July 2023 Termination of appointment of John Martin Myers as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Cameron Graham as a secretary on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of John Myers as a secretary on 2023-07-03

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 20/10/14 NO MEMBER LIST

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 20/10/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
1 SHADFEN FARM MEWS
HEPSCOTT
MORPETH
NORTHUMBERLAND
NE61 6NP

View Document

23/10/1223 October 2012 20/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MICHAEL STEWART PARKER

View Document

22/08/1222 August 2012 SECRETARY APPOINTED DR JOHN MYERS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 20/10/11 NO MEMBER LIST

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 20/10/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HODGSON

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS MARGARET ELIZABETH HODGSON

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON GRAHAM / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MARTIN MYERS / 22/10/2009

View Document

23/10/0923 October 2009 20/10/09 NO MEMBER LIST

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT HODGSON / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 22/10/2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 3 SHADFEN FARM MEWS HEPSCOTT MORPETH NORTHUMBERLAND NE61 6NP

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR DAVID JOHN EVANS

View Document

24/10/0824 October 2008 SECRETARY RESIGNED IAN HODGSON

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 25/10/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 25/10/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 ANNUAL RETURN MADE UP TO 25/10/03

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 ANNUAL RETURN MADE UP TO 25/10/02

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 25/10/01

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 25/10/00;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 ANNUAL RETURN MADE UP TO 25/10/99;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 25/10/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 ANNUAL RETURN MADE UP TO 25/10/97

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/11/9622 November 1996 S366A DISP HOLDING AGM 13/11/96 S252 DISP LAYING ACC 13/11/96

View Document

31/10/9631 October 1996 ANNUAL RETURN MADE UP TO 25/10/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995 ANNUAL RETURN MADE UP TO 25/10/95; REGISTERED OFFICE CHANGED ON 08/11/95

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 ANNUAL RETURN MADE UP TO 25/10/94

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 2 SHADFEN FARM MEWS, HEPSCOTT, MORPETH, NORTHUMBERLAND,NE61 6ND.

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ANNUAL RETURN MADE UP TO 25/10/93;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 ANNUAL RETURN MADE UP TO 25/10/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 25/10/91

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: G OFFICE CHANGED 12/03/91 HEATON COURT 43 HEATON GROVE HEATON NEWCASTLE UPON TYNE NE6 5NP

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 2 BACHES STREET LONDON N1 6UB

View Document

25/10/8925 October 1989 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