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 Mar 2018 TM01 Termination of appointment of Danielle Rosemary Rowe as a director on 16 March 2018
20 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Dec 2017 MR01 Registration of charge 079319180004, created on 22 December 2017
17 Nov 2017 AP01 Appointment of Mr Matthew Paul Jarvis as a director on 16 November 2017
01 Nov 2017 AP01 Appointment of Ms Danielle Rosemary Rowe as a director on 30 October 2017
09 Oct 2017 AA Full accounts made up to 30 June 2016
26 Jul 2017 AP01 Appointment of Mr Simon Barry Prew as a director on 17 July 2017
26 Jul 2017 TM01 Termination of appointment of Susan Irene Bence as a director on 17 July 2017
01 Mar 2017 AD04 Register(s) moved to registered office address Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4UU
06 Feb 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Aug 2016 CH01 Director's details changed for Ms Susan Irene Bence on 19 August 2016
04 Aug 2016 AP01 Appointment of Ms Susan Irene Bence as a director on 3 August 2016
08 Jul 2016 TM01 Termination of appointment of Stewart David Mcculloch as a director on 7 July 2016
06 Jul 2016 AD01 Registered office address changed from , Dempster Buildng Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU, England to 58 Mosley Street Manchester M2 3HZ on 6 July 2016
24 May 2016 TM01 Termination of appointment of Andrew Michael Richard Jones as a director on 9 May 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
25 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 81,410,001
25 Feb 2016 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
25 Feb 2016 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
26 Jan 2016 TM01 Termination of appointment of Robert Charles Anthony Thomson as a director on 17 December 2015
14 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for andrew jones
14 Dec 2015 CERTNM Company name changed quindell legal services LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
01 Dec 2015 TM01 Termination of appointment of Jill Harrison as a director on 30 November 2015