Advanced company searchLink opens in new window

SLADES HILL MANAGEMENT LIMITED

Company number 07909460

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 Nov 2015 AD01 Registered office address changed from Flat 1 28 & 28a Slades Hill Enfield Middlesex EN2 7EE to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 27 November 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Feb 2015 AD01 Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Flat 1 28 & 28a Slades Hill Enfield Middlesex EN2 7EE on 6 February 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 10
03 Feb 2015 SH02 Statement of capital on 16 January 2015
  • GBP 9
03 Feb 2015 AP01 Appointment of Barry Glekin as a director on 16 January 2015
03 Feb 2015 AP01 Appointment of Jacqueline Lesley Farrelly as a director on 16 January 2015
03 Feb 2015 AP01 Appointment of Mr John Geoffrey Gibbs as a director on 16 January 2015
03 Feb 2015 AP01 Appointment of Graham Donald Stevens as a director on 16 January 2015
03 Feb 2015 AP01 Appointment of Paula Davies as a director on 16 January 2015
03 Feb 2015 AP01 Appointment of Mrs Diane Elizabeth Callow as a director on 16 January 2015
02 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
02 Feb 2015 TM01 Termination of appointment of a director
27 Jan 2015 AP01 Appointment of Mr John Geoffrey Gibbs as a director on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Samantha Chambers as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Mrs Diane Elizabeth Callow as a director on 26 January 2015
26 Jan 2015 AP03 Appointment of Mr Philip Geoffrey Simmons as a secretary on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 26 January 2015
14 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 9
23 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)