SLAD MILLS MANAGEMENT LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-16 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-09-05 View Report
Officers. Termination date: 2022-03-30. Officer name: Kostka Garcia-Minaur. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Officers. Officer name: Anthony Leslie Cooper. Termination date: 2021-12-08. 2021-12-13 View Report
Accounts. Accounts type micro entity. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Officers. Officer name: Alexander Faulkner Partnership Limited. Appointment date: 2020-12-31. 2021-01-06 View Report
Address. New address: 11 Little Park Farm Road Fareham PO15 5SN. Change date: 2021-01-06. Old address: C/O Alexander Faulkner Suite 59 Pure Office Pastures Avenue, St Georges Weston Super Mare BS22 7SB England. 2021-01-06 View Report
Address. New address: C/O Alexander Faulkner Suite 59 Pure Office Pastures Avenue, St Georges Weston Super Mare BS22 7SB. Change date: 2020-12-31. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. 2020-12-31 View Report
Officers. Officer name: Cosec Management Services. Termination date: 2020-12-31. 2020-12-31 View Report
Officers. Appointment date: 2020-12-24. Officer name: Marcus Jeremey Collier. 2020-12-29 View Report
Officers. Officer name: Alex Mary Louise Evans. Appointment date: 2020-12-24. 2020-12-24 View Report
Officers. Officer name: Jonathan Edward Phillpotts. Appointment date: 2020-12-08. 2020-12-17 View Report
Officers. Appointment date: 2020-11-27. Officer name: Kostka Garcia-Minaur. 2020-11-27 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Officers. Termination date: 2018-12-10. Officer name: Carol Anne Billingham. 2018-12-13 View Report
Accounts. Accounts type micro entity. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Address. Change date: 2016-01-21. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Officers. Officer name: Gordon Black. Termination date: 2015-10-30. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-05-21 View Report
Officers. Officer name: The Flat Managers Limited. Termination date: 2015-01-17. 2015-01-28 View Report
Officers. Officer name: Cosec Management Services. Appointment date: 2015-01-17. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Address. Change date: 2014-06-05. Old address: Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Officer name: Susan Trotter. 2012-11-21 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Officers. Officer name: Mrs Carol Anne Billingham. 2011-03-08 View Report
Officers. Officer name: Roger Billingham. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: John Martin Davis. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Officer name: Anthony Leslie Cooper. Change date: 2010-01-27. 2010-01-27 View Report