SLOANE CONSULTANTS LIMITED

81 Portsmouth Road, Surbiton, KT6 5PT, England
StatusACTIVE
Company No.03084785
CategoryPrivate Limited Company
Incorporated27 Jul 1995
Age28 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

SLOANE CONSULTANTS LIMITED is an active private limited company with number 03084785. It was incorporated 28 years, 10 months, 20 days ago, on 27 July 1995. The company address is 81 Portsmouth Road, Surbiton, KT6 5PT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: 81 Portsmouth Road Surbiton KT6 5PT England

Change date: 2023-12-13

New address: 81 Portsmouth Road Surbiton KT6 5PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: Sandown Sports Park More Lane Esher KT10 8AN England

New address: 81 Portsmouth Road Surbiton KT6 5PT

Change date: 2023-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alliance Property Developments U.K. Limited

Notification date: 2023-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Cooper

Change date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nichola Hagans

Termination date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sloane demolition LIMITED\certificate issued on 11/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Sandown Sports Park More Lane Esher KT10 8AN

Old address: Great Hollanden Business Centre Mill Lane Sevenoaks Kent TN15 0SG England

Change date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: Great Hollanden Business Centre Mill Lane Sevenoaks Kent TN15 0SG

Old address: 84 Mendip Court Chatfield Road London SW11 3UZ

Change date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Mr Robert Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kempford corporation LIMITED\certificate issued on 08/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Mrs Nichola Hagans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-24

Old address: Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-18

Officer name: Miss Nichola Hagans

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Nichola Herbert

Change date: 2011-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: Portland House Park Street Bagshot Surrey GU19 5PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Robert Cooper

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cooper

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: sloane business park amenity way morden surrey SM4 4AX

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2004

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: 12 north road west wickham kent BR4 0JS

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 28/04/00 from: 177 torridon road catford london SE6 1RG

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/07/98--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 24/04/98 from: 40 station approach hayes kent BR2 7EJ

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 04/07/97 from: 228 durnsford road wimbledon park london SN19 8DS

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/08/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 18/10/95 from: 27 effingham road lower ditton surrey KT6

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 14/08/95 from: scorpio house 102 sydney street london. SW3 6NJ.

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 LANCASTER GATE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04290225
Status:ACTIVE
Category:Private Limited Company

DREAMLAND SERVICES UK LIMITED

37 AMBROSE WALK,BOW,E3 2AR

Number:11866654
Status:ACTIVE
Category:Private Limited Company

FITSORTED LIMITED

BIG CLOTHING 4 U,SCUNTHORPE,DN16 3RN

Number:11147546
Status:ACTIVE
Category:Private Limited Company

KEW AND HAM SPORTS ASSOCIATION LIMITED

HAM PLAYING FIELDS,HAM,TW10 7RX

Number:03234645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RMF TILING LIMITED

48 QUARRY ROAD,ALFRETON,DE55 4HZ

Number:08460156
Status:ACTIVE
Category:Private Limited Company

TONY PARKER MECHANICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09206477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source