JENNER FENTON SLADE LIMITED: Filings - Page 2

  • Overview

    Company NameJENNER FENTON SLADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01493777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JENNER FENTON SLADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Alistair Patrick Boyd as a director on Sep 21, 2016

    2 pagesAP01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1,186,561
    SH01

    Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016

    1 pagesTM01

    Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Paul Arthur Hogwood on Jul 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL

    1 pagesAD03

    Director's details changed for Mr Philip Leighton Hanson on Jul 13, 2015

    2 pagesCH01

    Secretary's details changed for Cosec 2000 Limited on Jul 13, 2015

    1 pagesCH04

    Annual return made up to Jul 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1,186,561
    SH01

    Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL

    1 pagesAD02

    Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on Jul 10, 2015

    1 pagesAD01

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1,186,561
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Stephen Gale as a director

    1 pagesTM01

    Appointment of Philip Leighton Hanson as a director

    2 pagesAP01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Termination of appointment of Paul Clayden as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Anthony Simon Echalaz Allen as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0