Advanced company searchLink opens in new window

SLATER AND GORDON UK LIMITED

Company number 07931918

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)
24 Sep 2015 AP01 Appointment of Mr Andrew Michael Richard Jones as a director on 22 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2016
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
13 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AP01 Appointment of Mr Stewart David Mcculloch as a director on 20 July 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 MR01 Registration of charge 079319180003, created on 27 July 2015
23 Jun 2015 AD01 Registered office address changed from , 50 - 52 Chancery Lane, London, WC2A 1HL, England to 58 Mosley Street Manchester M2 3HZ on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from , Dempster Building Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU to 58 Mosley Street Manchester M2 3HZ on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
23 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
23 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
23 Jun 2015 TM01 Termination of appointment of Robert John Mares as a director on 29 May 2015
23 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 Jun 2015 MR04 Satisfaction of charge 1 in full
04 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
24 Mar 2015 MR04 Satisfaction of charge 079319180002 in full
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 76,530,000

Statement of capital on 2015-06-04
  • GBP 81,410,001
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
02 Jan 2015 TM01 Termination of appointment of Philip James Hodgkinson as a director on 31 December 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Stephen Scott as a director on 25 November 2014
18 Nov 2014 TM01 Termination of appointment of Anthony James Bowers as a director on 27 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
07 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary