SLAUGHTER AND MAY (OPERATIONS) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Miss Sally Victoria Kate Wokes on 2025-01-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

06/02/246 February 2024 Statement of company's objects

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Appointment of Mr Gareth Alan Miles as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Caroline Louise Phillips as a director on 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Paul Howard Stacey as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Holly Elisabeth Ware as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Claire Nicola Rebecca Jeffs as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Deborah Finkler as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Richard James Smith as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of David Andrew Wittmann as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Natalie Yeung as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Jill Hoseason as a director on 2022-05-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MISS SALLY VICTORIA KATE WOKES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS NATALIE YEUNG

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS CAROLINE LOUISE PHILLIPS

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH MILES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MISS HOLLY ELISABETH WARE

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BYK

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED SLAUGHTER AND MAY LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 16/05/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR PAUL HOWARD STACEY

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN OGLE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARA LUDER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOBIN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUMROY

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GARETH ALAN MILES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR EWAN CUNNINGHAM BROWN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR RICHARD JAMES SMITH

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ROBERT ADAM BYK

View Document

20/12/1620 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MS SARA JAYNE LUDER

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MATTHEW JAMES TOBIN

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID ANDREW WITTMANN

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ROBIN RATHMELL OGLE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ROBERT ANDREW SUMROY

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUL

View Document

05/01/165 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 30/03/2015

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED RICHARD JEFFREY CLARK

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 22/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS IRVING SAUL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WHITE / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/12/0815 December 2008 ADOPT ARTICLES 08/12/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MELVYN HUGHES

View Document

07/05/087 May 2008 DIRECTOR APPOINTED GRAHAM PETER WHITE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CHRISTOPHER FRANCIS IRVING SAUL

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLARK

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 ALTER ARTICLES 11/10/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 22/08/97

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 S386 DISP APP AUDS 03/03/93

View Document

10/02/9310 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/8920 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 EXEMPTION FROM APPOINTING AUDITORS 031188

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/88

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED TRUSHELFCO (NO.1256) LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

08/03/888 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POOKER BASH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company