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)
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2014
09 Jun 2014 CH01 Director's details changed for Mr Robert Martin Fielding on 9 June 2014
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 76,530,000
  • ANNOTATION A second filed AR01 was registered on 11/06/2014.
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 31,530,000
30 Jan 2014 AP01 Appointment of Mr Philip James Hodgkinson as a director
30 Jan 2014 AP01 Appointment of Mrs Jill Harrison as a director
30 Jan 2014 AP01 Appointment of Mr Robert Charles Anthony Thomson as a director
11 Nov 2013 TM01 Termination of appointment of James Rymer as a director
11 Nov 2013 AP01 Appointment of Mr Anthony James Bowers as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary
01 Oct 2013 TM01 Termination of appointment of Jason Cale as a director
02 Jul 2013 MR01 Registration of charge 079319180002
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
24 Jan 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 22,410,001
05 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 12,410,001
05 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 5,100,001
19 Nov 2012 AD01 Registered office address changed from , Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG on 19 November 2012
15 Feb 2012 AP01 Appointment of Jason Charles Cale as a director
10 Feb 2012 AP01 Appointment of James Rymer as a director