- Company Overview for JENNER FENTON SLADE LIMITED (01493777)
- Filing history for JENNER FENTON SLADE LIMITED (01493777)
- People for JENNER FENTON SLADE LIMITED (01493777)
- Charges for JENNER FENTON SLADE LIMITED (01493777)
- Insolvency for JENNER FENTON SLADE LIMITED (01493777)
- More for JENNER FENTON SLADE LIMITED (01493777)
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) |
---|---|---|---|
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | AP01 | Appointment of Mr Alistair Patrick Boyd as a director on 21 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Apr 2016 | TM01 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 | |
16 Sep 2015 | AD02 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jul 2015 | CH01 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 | |
27 Jul 2015 | AD03 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL | |
27 Jul 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 | |
27 Jul 2015 | CH04 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Jul 2015 | AD02 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL | |
10 Jul 2015 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 | |
15 Jul 2014 | CH01 | Director's details changed for Philip Leighton Hanson on 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | TM01 | Termination of appointment of Stephen Gale as a director | |
31 Mar 2014 | AP01 | Appointment of Philip Leighton Hanson as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Anthony Allen as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
01 Oct 2012 | TM01 | Termination of appointment of Paul Clayden as a director | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Anthony Simon Echalaz Allen as a director |