JENNER FENTON SLADE LIMITED: Filings - Page 2
Overview
Company Name | JENNER FENTON SLADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01493777 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for JENNER FENTON SLADE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Alistair Patrick Boyd as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Paul Arthur Hogwood on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Philip Leighton Hanson on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cosec 2000 Limited on Jul 13, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Philip Leighton Hanson on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Gale as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Leighton Hanson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Allen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Clayden as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Anthony Simon Echalaz Allen as a director | 2 pages | AP01 | ||||||||||
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