- Company Overview for SLAKE HOLDINGS LIMITED (11671499)
- Filing history for SLAKE HOLDINGS LIMITED (11671499)
- People for SLAKE HOLDINGS LIMITED (11671499)
- Charges for SLAKE HOLDINGS LIMITED (11671499)
- More for SLAKE HOLDINGS LIMITED (11671499)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Sep 2024 | TM01 | Termination of appointment of Penelope Anne Whitelock as a director on 12 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Alastair Paul Edward Llewellyn Thomas as a director on 12 September 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
30 Oct 2023 | TM01 | Termination of appointment of Vicki Jane Edgerton as a director on 19 October 2023 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Miss Penelope Anne Whitelock on 15 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Ms Vicki Jane Edgerton on 15 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of Charles Cannon Brookes as a director on 14 January 2022 | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2021 | PSC07 | Cessation of Thornhill Enterprises Limited as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC02 | Notification of Slake Topco Limited as a person with significant control on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Michael John Ham as a director on 22 December 2021 | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
08 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Feb 2021 | SH10 |
Particulars of variation of rights attached to shares
|
|
15 Feb 2021 | SH08 |
Change of share class name or designation
|
|
27 Jan 2021 | AD01 | Registered office address changed from Park Lane Dove Valley Park Foston Derby DE65 5BG England to 84 Dovefields Dovefields Industrial Estate Uttoxeter ST14 8HU on 27 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with updates |