SLOWSTREAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/11/2416 November 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/10/2223 October 2022 Appointment of Mr Alan Cyril King as a director on 2022-10-16

View Document

23/10/2223 October 2022 Termination of appointment of Gregory Robert Kalinowski as a director on 2022-10-16

View Document

23/10/2223 October 2022 Appointment of Miss Lauren Margo Rouse as a director on 2022-10-16

View Document

20/02/2220 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY ELAYNE BARRE

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM FLAT 1 120 GRENFELL ROAD MAIDENHEAD SL6 1HD ENGLAND

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY JFM BLOCK & ESTATE MANAGEMENT LLP

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O JFM BLOCK & ESTATE MANAGEMENT LLP CANADA HOUSE 272 FIELD END ROAD RUISLIP HA4 9NA ENGLAND

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MS ELAYNE BARRE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR GREGORY ROBERT KALINOWSKI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MS RITA HUEY-BLACK

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O JFM BLOCK & ESTATE MANAGEMENT LLP RESEARCH HOUSE FRASER ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AQ

View Document

22/10/1622 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 22/10/2016

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CASTIGNETTI

View Document

04/01/164 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BALES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM RESEARCH HOUSE FRASER ROAD PERIVALE GREATER LONDON UB6 7AQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 120-122 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HD

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JEFFERSON

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR CHRISTOPHER GEORGE WILLIAM JEFFERSON

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HENDERSON

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HENDERSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY KALINOWSKI

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MISS EMMA MARY BALES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT KALINOWSKI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JACQUELINE CASTIGNETTI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA TIFFANY JANE HENDERSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY OWENA ALLEN / 22/01/2010

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 120-122 GRENFELL ROAD MAIDENHEAD BERKSHIRE SLD 1HD

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MRS VICTORIA TIFFANY JANE HENDERSON

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS CLAIRE JACQUELINE CASTIGNETTI

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS VICTORIA TIFFANY JANE HENDERSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA PRICE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY NICOLA PRICE

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: ATKINSON HUNTER & CO THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4JP

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/12/03; CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/12/02; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 27/12/98; CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 27/12/97; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

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

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 27/12/95; CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 27/12/94; CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4LS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 RETURN MADE UP TO 27/12/90; CHANGE OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 EXEMPTION FROM APPOINTING AUDITORS 280587

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: KINGS HEAD HOUSE 15 LONDON END BEACONSFIELD BUCKS

View Document


More Company Information