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)
08 Jul 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
14 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013 SH02 Sub-division of shares on 17 April 2013
14 May 2013 SH08 Change of share class name or designation
11 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2012 SH06 Cancellation of shares. Statement of capital on 25 June 2012
  • GBP 308
25 Jun 2012 SH03 Purchase of own shares.
27 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
25 May 2011 CH01 Director's details changed for Miles Spencer Maitland Dunkley on 9 May 2011
25 May 2011 CH01 Director's details changed for Patricia Anne Topping on 9 May 2011
11 May 2011 TM01 Termination of appointment of Andrea Williams as a director
04 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 30 September 2009
06 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
25 Feb 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
04 Jun 2009 AA Accounts for a medium company made up to 30 September 2008
24 Apr 2009 363a Return made up to 19/04/09; full list of members
16 Jun 2008 AA Accounts for a medium company made up to 30 September 2007
16 Jun 2008 287 Registered office changed on 16/06/2008 from liberty house saint catherine street gloucester gloucestershire GL1 2SL
23 May 2008 363a Return made up to 19/04/08; full list of members
02 Dec 2007 287 Registered office changed on 02/12/07 from: unit R3 innsworth tech park innsworth lane gloucester gloucestershire GL3 1DL
17 Jul 2007 AA Accounts for a medium company made up to 30 September 2006