Advanced company searchLink opens in new window

UNDERSHAFT SLPM LIMITED

Company number 01105141

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)
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Sep 2012 AP01 Appointment of Michael Ronald Downie as a director
28 Sep 2012 AP01 Appointment of James Masson Black as a director
28 Sep 2012 TM01 Termination of appointment of Lindsay J'afari-Pak as a director
17 Sep 2012 AP01 Appointment of Jonathan Stephen Moss as a director
24 Jul 2012 AD03 Register(s) moved to registered inspection location
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
02 Apr 2012 AD03 Register(s) moved to registered inspection location
30 Mar 2012 TM01 Termination of appointment of Andrew Parsons as a director
28 Mar 2012 AD02 Register inspection address has been changed
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 CH01 Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010
26 May 2011 CH01 Director's details changed for Mr Andrew Mark Parsons on 15 September 2010
24 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Mar 2011 CERTNM Company name changed sun life pensions management LIMITED\certificate issued on 14/03/11
  • NM04 ‐ Change of name by provision in articles
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182