Advanced company searchLink opens in new window

JENNER FENTON SLADE LIMITED

Company number 01493777

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)
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 AP01 Appointment of Mr Alistair Patrick Boyd as a director on 21 September 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,186,561
15 Apr 2016 TM01 Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
16 Sep 2015 AD02 Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 CH01 Director's details changed for Paul Arthur Hogwood on 13 July 2015
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
27 Jul 2015 CH01 Director's details changed for Mr Philip Leighton Hanson on 13 July 2015
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
14 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,186,561
13 Jul 2015 AD02 Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
10 Jul 2015 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015
15 Jul 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,186,561
06 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
31 Mar 2014 AP01 Appointment of Philip Leighton Hanson as a director
28 Feb 2014 TM01 Termination of appointment of Anthony Allen as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
01 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Anthony Simon Echalaz Allen as a director