SLATER AND GORDON UK HOLDINGS LIMITED
Company number 10977311
- Company Overview for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
- Filing history for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
- People for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
- Charges for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
- Registers for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
- More for SLATER AND GORDON UK HOLDINGS LIMITED (10977311)
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
|
|
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
|
|
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
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
|
|
13 May 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 3 May 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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 |