SLC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID STEVENS

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / LOUISE CURTIS / 11/07/2016

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE STEVENS / 14/12/2016

View Document

02/02/172 February 2017 CHANGE PERSON AS DIRECTOR

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE STEVENS / 14/12/2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVENS / 14/12/2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CURTIS / 11/07/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVENS / 01/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CURTIS / 01/10/2015

View Document

30/09/1530 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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