J R SLEE DEVELOPMENTS LTD

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / JOHN RODNEY SLEE / 06/04/2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / JOHN RODNEY SLEE / 31/08/2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANN SLEE

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 STATEMENT BY DIRECTORS

View Document

21/08/1521 August 2015 SOLVENCY STATEMENT DATED 03/08/15

View Document

21/08/1521 August 2015 REDUCE ISSUED CAPITAL 03/08/2015

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081798760003

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 14/08/13 FOR FORM AR01

View Document

12/03/1412 March 2014 09/10/12 STATEMENT OF CAPITAL GBP 225300

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1223 November 2012 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information