Advanced company searchLink opens in new window

SLATER AND GORDON UK HOLDINGS LIMITED

Company number 10977311

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)
22 Sep 2020 CH01 Director's details changed for John Patrick Connolly on 21 September 2020
09 Sep 2020 TM01 Termination of appointment of Martyn Joseph Beauchamp as a director on 7 September 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1.174523
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2020
24 Mar 2020 AP01 Appointment of John Patrick Connolly as a director on 17 March 2020
01 Nov 2019 CH01 Director's details changed for Ms Alison Louise Wilford on 11 March 2019
31 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1.172018
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 1.172018
07 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
27 Jun 2019 CH01 Director's details changed for Geoff James White on 27 June 2019
27 Jun 2019 AP01 Appointment of Geoff James White as a director on 27 June 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1.148017
13 May 2019 TM01 Termination of appointment of Kenneth John Fowlie as a director on 3 May 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 AP03 Appointment of Emma Louise Humphrey as a secretary on 29 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Nils Ian Stoesser on 11 March 2019
25 Mar 2019 CH01 Director's details changed for Mr David Stanley Neave on 11 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Kenneth John Fowlie on 11 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Martyn Joseph Beauchamp on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Mark Glengarry on 11 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Kenneth John Fowlie on 11 March 2019
25 Mar 2019 AP01 Appointment of Mr Martyn Joseph Beauchamp as a director on 18 March 2019
22 Mar 2019 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
21 Mar 2019 AD01 Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 21 March 2019