Advanced company searchLink opens in new window

SLR MANAGEMENT LIMITED

Company number 06538090

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)
27 Jun 2018 MR04 Satisfaction of charge 7 in full
27 Jun 2018 MR04 Satisfaction of charge 8 in full
27 Jun 2018 MR04 Satisfaction of charge 6 in full
27 Jun 2018 MR04 Satisfaction of charge 4 in full
25 Jun 2018 OC Scheme of arrangement
21 Jun 2018 MA Memorandum and Articles of Association
21 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division. Scheme approved. 11/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2018 AA Group of companies' accounts made up to 3 November 2017
11 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
14 Feb 2018 AD01 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX to 7 Wornal Park, Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH on 14 February 2018
06 Nov 2017 PSC05 Change of details for 3I Group Plc as a person with significant control on 27 July 2016
13 Apr 2017 AA Group of companies' accounts made up to 28 October 2016
06 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Aug 2016 AP01 Appointment of Miss Dianne Elizabeth Buchanan as a director on 15 August 2016
20 Jul 2016 CH01 Director's details changed for Mr Graham Carvell Love on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Mr John Rawcliffe Airey Crabtree on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Michael Robert George Cook on 20 July 2016
20 Jul 2016 CH03 Secretary's details changed for Mr John Martin Green on 20 July 2016
03 May 2016 AA Group of companies' accounts made up to 30 October 2015
06 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 72,194.686
05 Feb 2016 TM01 Termination of appointment of Jonathan Charles Cook as a director on 1 January 2016
07 Jun 2015 AA Group of companies' accounts made up to 31 October 2014
01 Jun 2015 MA Memorandum and Articles of Association
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 67,138.557