Advanced company searchLink opens in new window

SLAKE HOLDINGS LIMITED

Company number 11671499

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,139.41
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
  • ANNOTATION Clarification This is a second filing of an SH10 originally registered on 21/01/2020.
15 Feb 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of an SH08 originally registered on 21/01/2020.
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