- Company Overview for SLACKDEAN LIMITED (01415498)
- Filing history for SLACKDEAN LIMITED (01415498)
- People for SLACKDEAN LIMITED (01415498)
- Charges for SLACKDEAN LIMITED (01415498)
- More for SLACKDEAN LIMITED (01415498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH03 | Secretary's details changed for Mr Michael Glen Cotter on 2 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Susan Cotter on 2 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Michael Glen Cotter on 2 November 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | MR04 | Satisfaction of charge 11 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 10 in full | |
26 Jan 2015 | AD01 | Registered office address changed from C/O B W Chatten Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9ST to C/O Bw Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 26 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
29 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Mr Michael Glen Cotter on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Susan Cotter on 30 October 2009 |