About

Registered Number: 04173130
Date of Incorporation: 06/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Sanders Lodge Industrial Estate, Rushden, Northamptonshire, NN10 6BQ,

 

Sl & Ah Affittare Ltd was founded on 06 March 2001. There are 3 directors listed for Sl & Ah Affittare Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUCCIA, Jeanette Sarah 20 March 2001 - 1
RESTA, Georgina Lillian 20 March 2001 - 1
RESTA, Nicola 20 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 27 June 2018
PSC04 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AD01 - Change of registered office address 24 March 2016
AD01 - Change of registered office address 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 11 May 2005
363a - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 04 February 2005
363a - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
AA - Annual Accounts 09 February 2004
363a - Annual Return 03 April 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
CERTNM - Change of name certificate 29 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 2004 Outstanding

N/A

Legal mortgage 12 May 2004 Outstanding

N/A

Legal mortgage 12 May 2004 Outstanding

N/A

Debenture 07 May 2004 Outstanding

N/A

Legal mortgage 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.