SLH INVESTMENTS LIMITED

23 St Leonards Road, Bexhill-On-Sea, TN40 1HH, East Sussex, United Kingdom
StatusACTIVE
Company No.10832990
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SLH INVESTMENTS LIMITED is an active private limited company with number 10832990. It was incorporated 6 years, 10 months, 28 days ago, on 23 June 2017. The company address is 23 St Leonards Road, Bexhill-on-sea, TN40 1HH, East Sussex, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-12

Psc name: Kerrie Haddon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-12

Psc name: Shane Lee Haddon

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Slh Fish Limited

Cessation date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-13

Psc name: Slh Fish Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Lee Haddon

Change date: 2022-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence David Haddon

Change date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Haddon

Change date: 2022-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England

Change date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerrie Haddon

Cessation date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Shane Lee Haddon

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Slh Fish Limited

Cessation date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Slh Fish Limited

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Change date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Kerrie Haddon

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mrs Kerrie Haddon

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shane Lee Haddon

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Shane Lee Haddon

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-01

Officer name: Mr Terence David Haddon

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerrie Haddon

Notification date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr Shane Lee Haddon

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Terence David Haddon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence David Haddon

Termination date: 2018-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence David Haddon

Appointment date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Lee Haddon

Notification date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-23

Psc name: Terence David Haddon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Slh Fish Limited

Notification date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Terence Haddon

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSHOT FAR EAST II LIMITED

FORUM ST PAULS,LONDON,EC2V 8AS

Number:03854426
Status:ACTIVE
Category:Private Limited Company

CITYVIEW ESTATES LTD

77 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:03276731
Status:ACTIVE
Category:Private Limited Company

DELFINUS HOLDINGS LIMITED

42 MARKHAM SQUARE,LONDON,SW3 4XA

Number:11342180
Status:ACTIVE
Category:Private Limited Company

KE & ZHUO LTD

23 LOWTOWN,PUDSEY,LS28 7BQ

Number:10913563
Status:ACTIVE
Category:Private Limited Company
Number:05729028
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAMCRO SOLUTIONS LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10906313
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