Advanced company searchLink opens in new window

SLADE HOUSE MANAGEMENT COMPANY LTD

Company number 12034326

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)
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 10
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 10
15 Jan 2025 AP01 Appointment of Irene Harper as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr David Brian Paddock as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mrs Carolyn Ann Lewis Dearie as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr James Edward Seymour as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mrs Eleanor May Seymour as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mrs Jacquelyn Paula Kirkham as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mrs Lesley Jane Lock as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr Daniel Sebastian Van Luttmer as a director on 15 January 2025
15 Jan 2025 PSC01 Notification of Mark Thomas Dearie as a person with significant control on 15 January 2025
08 Jan 2025 AD01 Registered office address changed from 5 Lilys Orchard 5 Lilys Orchard Portishead Bristol 5 Lilys Orchard Portishead Bristol BS20 6DS United Kingdom to 5 Lilys Orchard Portishead Bristol BS20 6DS on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from Unit 5 Victoria Grove Bedminster Bristol BS3 4AN England to 5 Lilys Orchard 5 Lilys Orchard Portishead Bristol 5 Lilys Orchard Portishead Bristol BS20 6DS on 8 January 2025
07 Jan 2025 PSC07 Cessation of Adam James Salisbury Phelps as a person with significant control on 7 January 2025
07 Jan 2025 PSC07 Cessation of Paul Dean O'brien as a person with significant control on 7 January 2025
07 Jan 2025 TM01 Termination of appointment of Adam James Salisbury Phelps as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Andrew Kirkham as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Mark Thomas Dearie as a director on 7 January 2025
07 Jan 2025 TM01 Termination of appointment of Paul Dean O'brien as a director on 7 January 2025
09 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
06 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Nov 2023 AD01 Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023
14 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates