Advanced company searchLink opens in new window

SLG BRANDS LIMITED

Company number 01911296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Miles Spencer Maitland Dunkley on 18 April 2017
23 Nov 2016 AP01 Appointment of Mrs Lucy Jane Beresford as a director on 11 November 2016
10 Oct 2016 MR01 Registration of charge 019112960005, created on 10 October 2016
28 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 284
22 Dec 2015 TM01 Termination of appointment of Patricia Anne Topping as a director on 26 August 2015
22 Dec 2015 TM01 Termination of appointment of Graham William Miles Alway Dunkley as a director on 25 August 2015
28 Oct 2015 TM02 Termination of appointment of Patricia Anne Topping as a secretary on 26 August 2015
16 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 284
09 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 SH02 Sub-division of shares on 13 March 2015
09 Apr 2015 AP01 Appointment of Timothy Cound as a director on 13 March 2015
09 Apr 2015 AP01 Appointment of Lisa Topping as a director on 13 March 2015
09 Apr 2015 AP01 Appointment of Lisa Newman as a director on 13 March 2015
09 Apr 2015 AP01 Appointment of Susan Hutchings as a director on 13 March 2015
09 Apr 2015 AP01 Appointment of Richard Buckland as a director on 13 March 2015
11 Feb 2015 MR04 Satisfaction of charge 1 in full
20 May 2014 SH08 Change of share class name or designation
20 May 2014 SH02 Sub-division of shares on 23 April 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
16 Aug 2013 AUD Auditor's resignation