SLEPE PROPERTIES LLP

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Neil Edward Roe as a member on 2024-10-21

View Document

30/10/2430 October 2024 Termination of appointment of Susan Janet Roe as a member on 2024-10-21

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

09/06/219 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

27/06/2027 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

11/11/1811 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH O'DRISCOLL / 16/01/2018

View Document

08/08/188 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/06/1727 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

09/09/169 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH O'DRISCOLL / 01/09/2016

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 10/11/15

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH ROE / 16/10/2015

View Document

11/11/1511 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN JANET ROE / 01/07/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM RED HOUSE MARKET HILL ST. IVES CAMBRIDGESHIRE PE27 5AW

View Document

11/11/1511 November 2015 SAIL ADDRESS CHANGED FROM: 12 EATON COURT COLMWORTH BUSINESS PARK ST NEOTS CAMBRIDGESHIRE PE19 8ER ENGLAND

View Document

11/11/1511 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 01/07/2015

View Document

11/11/1511 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE ROE-SMITH / 01/07/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/11/1410 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 10/11/14

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 10/11/13

View Document

11/11/1311 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN JANET ROE / 01/01/2013

View Document

11/11/1311 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH ROE / 01/01/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 10/11/12

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: 2 COPPERBEECH CLOSE ST. IVES CAMBRIDGESHIRE PE27 5YG

View Document

13/11/1213 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE ROE / 01/11/2012

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 01/11/2012

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN JANET ROE / 01/11/2012

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH ROE / 01/11/2012

View Document

24/11/1124 November 2011 ANNUAL RETURN MADE UP TO 10/11/11

View Document

24/11/1124 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / AMY ELIZABETH ROE / 14/11/2011

View Document

24/11/1124 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE ROE / 14/11/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/12/107 December 2010 ANNUAL RETURN MADE UP TO 10/11/10

View Document

01/12/101 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE ROE / 01/11/2010

View Document

01/12/101 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA LOUISE ROE / 01/11/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/08/109 August 2010 PREVEXT FROM 30/11/2009 TO 05/04/2010

View Document

29/12/0929 December 2009 ANNUAL RETURN MADE UP TO 10/11/09

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 2 COPPERBEECH CLOSE ST. IVES CAMBRIDGESHIRE PE27 5YG

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0816 June 2008 MEMBER'S PARTICULARS AMY ROE

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 10/11/07

View Document

16/06/0816 June 2008 MEMBER'S PARTICULARS REBECCA ROE

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 10/11/06

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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