- Company Overview for SLG BRANDS LIMITED (01911296)
- Filing history for SLG BRANDS LIMITED (01911296)
- People for SLG BRANDS LIMITED (01911296)
- Charges for SLG BRANDS LIMITED (01911296)
- More for SLG BRANDS LIMITED (01911296)
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
|
|
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
|
|
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
|
|
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 |