- Company Overview for SLRC TRADING LIMITED (06019863)
- Filing history for SLRC TRADING LIMITED (06019863)
- People for SLRC TRADING LIMITED (06019863)
- Charges for SLRC TRADING LIMITED (06019863)
- More for SLRC TRADING LIMITED (06019863)
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) |
---|---|---|---|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from Confluence Cottage Atcham Shrewsbury Shropshire SY5 6QJ to Willow Lodge Tilstock Crescent Shrewsbury SY2 6HW on 1 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
04 Dec 2020 | MR04 | Satisfaction of charge 060198630001 in full | |
03 Dec 2020 | TM01 | Termination of appointment of Paula Thomas as a director on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Grant Thomas as a director on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Thomas Anthony Sykes as a director on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Lynn Hulme as a director on 30 November 2020 | |
23 Nov 2020 | MR01 | Registration of charge 060198630001, created on 5 November 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
11 Dec 2019 | PSC05 | Change of details for Care Excellence Holdings Limited as a person with significant control on 8 May 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mrs Sarah Ritchie on 4 December 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | PSC07 | Cessation of Sarah Ritchie as a person with significant control on 27 February 2019 | |
30 Apr 2019 | PSC07 | Cessation of Daniel Thomas Exley Ritchie as a person with significant control on 27 February 2019 | |
30 Apr 2019 | PSC02 | Notification of Care Excellence Holdings Limited as a person with significant control on 27 February 2019 | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AP01 | Appointment of Ms Lynn Hulme as a director on 27 February 2019 | |
08 Mar 2019 | AP01 | Appointment of Ms Paula Thomas as a director on 27 February 2019 |