SLT BUILDING PRESERVATION TRUST LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAmended accounts for a small company made up to 2023-12-31

View Document

19/05/2519 May 2025 Appointment of Mr Mark Steven Bacon as a director on 2025-05-07

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Caroline Sarah Jane Doyle as a director on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Marianne Frances Jacobson as a director on 2023-12-04

View Document

03/11/233 November 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Ms Caroline Sarah Jane Doyle as a director on 2023-04-19

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Christopher Ian Bennett as a director on 2022-10-12

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE RIDGEWAY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS FIONA JANE DAFFERN

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 060242480002

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060242480001

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LILL / 01/05/2015

View Document

13/01/1613 January 2016 11/12/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH COYNE / 01/05/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CALLENDER / 01/05/2015

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LILL / 01/05/2015

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CHADNEY

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED LISA CATHERINE THOMAS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED CHARLOTTE JANE BENSTEAD

View Document

03/08/153 August 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

09/01/159 January 2015 11/12/14 NO MEMBER LIST

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRAY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREG THORNETT

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED CHARLES DOYLE

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONATO BIANCO

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED JAMES PHILIP CARLISLE SPEDDING

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JARDINE KING

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED LEE ANTHONY RIDGEWAY

View Document

18/12/1318 December 2013 11/12/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 11/12/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 11/12/11 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREG THORNETT / 11/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JARDINE WILLIAM KING / 11/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LILL / 11/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CALLENDER / 11/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH COYNE / 11/12/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LILL / 10/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHADNEY / 11/12/2011

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 11/12/10

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 TERMINATE DIR APPOINTMENT

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONATO BIANCO / 06/01/2010

View Document

16/02/1016 February 2010 11/12/09

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 DIRECTOR APPOINTED GREG THORNETT

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 11/12/08

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ARTHUR ELLIOTT LOGGED FORM

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOT

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 11/12/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2A NORWOOD HIGH STREET LONDON SE27 9NS

View Document

11/12/0611 December 2006 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