SLAYYER CONSULTANCY LIMITED

The Old Smithy Stocktons Courtyard The Old Smithy Stocktons Courtyard, Tewkesbury, GL20 7NT, England
StatusACTIVE
Company No.03859727
CategoryPrivate Limited Company
Incorporated15 Oct 1999
Age24 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SLAYYER CONSULTANCY LIMITED is an active private limited company with number 03859727. It was incorporated 24 years, 7 months, 1 day ago, on 15 October 1999. The company address is The Old Smithy Stocktons Courtyard The Old Smithy Stocktons Courtyard, Tewkesbury, GL20 7NT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Units 1-4 Stockton's Courtyard Overbury Tewkesbury GL20 7NT England

New address: The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT

Change date: 2023-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: Units 1-4 Stockton's Courtyard Overbury Tewkesbury GL20 7NT

Old address: First Floor William Burford House Lansdown Place Lane Cheltenham GL50 2LB England

Change date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mr Paul Francis Yarsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gardner Brown Limited

Termination date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: First Floor Willam Burford House Lansdown Place Lane Cheltenham GL50 2LB England

New address: First Floor William Burford House Lansdown Place Lane Cheltenham GL50 2LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: First Floor Willam Burford House Lansdown Place Lane Cheltenham GL50 2LB

Old address: First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 105 GBP

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change sail address company

Date: 03 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Paul Francis Yarsley

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gardner Brown Limited

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gardner brown LIMITED / 15/10/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed gardner brown LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary constance yarsley

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: harwood blacksmiths lane dumbleton evesham worcestershire WR11 6TU

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/12/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 20/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCROSS LIMITED

HATCHES FARM HATCHES FARM ROAD,BILLERICAY,CM12 9SG

Number:04400632
Status:ACTIVE
Category:Private Limited Company

BE...CREATIVE THERAPIES LTD

49 WHITTINGHAM ROAD,NOTTINGHAM,NG3 6BJ

Number:09596366
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM CHINESE YOUTH CENTRE

C/O Q-LORC RESOURCE CENTRE,BIRMINGHAM,B12 0NS

Number:03514439
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COTTRELLS MEWS LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:03962565
Status:ACTIVE
Category:Private Limited Company

Q IMAGE BEAUTY LIMITED

38A YORK ROAD,SOUTHEND-ON-SEA,SS1 2BD

Number:08597527
Status:ACTIVE
Category:Private Limited Company

SEVENTEEN - ELEVEN LIMITED

226 WHITEHORSE LANE,LONDON,SE25 6UX

Number:08185256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source