- Company Overview for SLATER & GORDON (UK) 1 LIMITED (07895497)
- Filing history for SLATER & GORDON (UK) 1 LIMITED (07895497)
- People for SLATER & GORDON (UK) 1 LIMITED (07895497)
- Charges for SLATER & GORDON (UK) 1 LIMITED (07895497)
- Registers for SLATER & GORDON (UK) 1 LIMITED (07895497)
- More for SLATER & GORDON (UK) 1 LIMITED (07895497)
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 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Cathy Diane Evans as a director on 27 March 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Wayne Brown as a secretary on 29 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
21 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Dec 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
03 Dec 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
20 Oct 2015 | MR01 | Registration of charge 078954970003, created on 12 October 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
09 Jun 2015 | MR01 | Registration of charge 078954970002, created on 26 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
08 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Feb 2014 | AP01 |
Appointment of Mrs Cathy Diane Evans as a director on 10 May 2012
|
|
28 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
18 May 2012 | AP03 | Appointment of Rebecca Bell as a secretary | |
18 May 2012 | AP03 | Appointment of Wayne Brown as a secretary | |
18 May 2012 | AP03 | Appointment of Kirsten Morrison as a secretary | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | AD01 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 | |
19 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | CERTNM |
Company name changed s & g (uk) LIMITED\certificate issued on 16/03/12
|
|
16 Mar 2012 | CONNOT | Change of name notice |