SLOANE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSecretary's details changed for Mr Noel Flannan O'keeffe on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Noel O'keeffe on 2025-07-29

View Document

22/07/2522 July 2025 NewSatisfaction of charge 044254050001 in part

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/02/253 February 2025 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Satisfaction of charge 044254050001 in part

View Document

25/11/2425 November 2024 Satisfaction of charge 044254050001 in part

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registration of charge 044254050001, created on 2023-05-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 2021-06-22

View Document

30/06/2130 June 2021 Termination of appointment of Lukas Marthinus Maree as a director on 2021-06-22

View Document

29/06/2129 June 2021 Appointment of Paulus Fillippus Venter as a director on 2021-06-22

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN SCHAFFALITZKY DE MUCKADELL

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR NOEL FLANNAN O'KEEFFE

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOEL O'KEEFFE / 01/04/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 SECOND FILING WITH MUD 26/04/13 FOR FORM AR01

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

01/05/131 May 2013 DIRECTOR APPOINTED LOUIS LODEWYK COETZEE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED LUKAS MARTHINUS MAREE

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/05/1223 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEIR

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/06/1016 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

11/06/1011 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 PREVEXT FROM 30/10/2008 TO 31/03/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/07

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/10/2007

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

18/05/0718 May 2007 £ NC 1000/1000000 27/0

View Document

03/05/073 May 2007 S-DIV 27/03/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED SLOANE BUSINESS VENTURES LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

26/04/0226 April 2002 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