Advanced company searchLink opens in new window

SILVER LAKE EUROPE HOLDINGS LIMITED

Company number 06249399

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)
19 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
10 May 2013 AA Group of companies' accounts made up to 31 December 2012
31 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Glenn Hutchins as a director
31 May 2012 TM01 Termination of appointment of David Roux as a director
31 May 2012 TM02 Termination of appointment of Alan Austin as a secretary
31 May 2012 AP03 Appointment of Karen Matsushima King as a secretary
31 May 2012 AP01 Appointment of Kenneth Yeh-Kang Hao as a director
31 May 2012 AP01 Appointment of Egon Pierre Durban as a director
31 May 2012 AP01 Appointment of Gregory Keith Mondre as a director
31 May 2012 AP01 Appointment of Michael James Bingle as a director
20 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
17 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
27 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
20 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for David Jude Roux on 16 May 2010
20 May 2010 CH01 Director's details changed for Glenn Hogan Hutchins on 1 October 2009
20 May 2010 CH01 Director's details changed for Jim Davidson on 16 May 2010
19 May 2010 CH03 Secretary's details changed for Alan Karl Austin on 16 May 2010