SLINGSBY HOLDINGS LIMITED

06660823
CONTROL BUILDING THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Appointment of director (Mr Christopher Robinson) 2 Buy now
01 Oct 2024 officers Appointment of director (Mark Jason Brixey) 2 Buy now
23 Sep 2024 accounts Annual Accounts 11 Buy now
06 Aug 2024 officers Termination of appointment of director (Carl John Morse) 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 officers Appointment of director (Mr Craig Porter) 2 Buy now
03 Jul 2024 officers Termination of appointment of director (Andrew Robert Forshaw) 1 Buy now
18 Jun 2024 mortgage Registration of a charge 20 Buy now
09 May 2024 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2023 accounts Annual Accounts 10 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
06 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2022 officers Appointment of director (Carl John Morse) 2 Buy now
22 Apr 2022 officers Appointment of director (Mr Andrew Robert Forshaw) 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Gary John Scott Moynehan) 1 Buy now
06 Dec 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2021 resolution Resolution 1 Buy now
06 Dec 2021 incorporation Memorandum Articles 37 Buy now
02 Dec 2021 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2021 accounts Annual Accounts 11 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 12 Buy now
02 Oct 2020 officers Termination of appointment of director (Alistair Dickson Mcphee) 1 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 11 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 10 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 officers Change of particulars for director (Alistair Dickson Mcphee) 2 Buy now
21 Jun 2017 accounts Annual Accounts 16 Buy now
15 Jun 2017 officers Termination of appointment of director (Robert David Marshall) 1 Buy now
15 Jun 2017 officers Appointment of director (Alistair Dickson Mcphee) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Neal Martin Jennion) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Stephen John Fitz-Gerald) 1 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Robert David Marshall) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Michael John Marshall) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 15 Buy now
05 May 2016 officers Termination of appointment of director (William Charles Mason Dastur) 1 Buy now
03 May 2016 officers Termination of appointment of director (Glen John Clark) 1 Buy now
19 Apr 2016 officers Change of particulars for director (Mr Gary John Scott Moynehan) 2 Buy now
30 Jul 2015 annual-return Annual Return 7 Buy now
26 Jun 2015 accounts Annual Accounts 12 Buy now
04 Jun 2015 officers Appointment of director (Mr Gary John Scott Moynehan) 2 Buy now
31 Jul 2014 annual-return Annual Return 7 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Robert David Marshall) 2 Buy now
23 Jun 2014 accounts Annual Accounts 14 Buy now
31 Oct 2013 officers Termination of appointment of director (Steven Boyd) 1 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
17 Jun 2013 accounts Annual Accounts 15 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Steven Mcdougall Boyd) 2 Buy now
09 Jul 2012 accounts Annual Accounts 16 Buy now
13 Jun 2012 officers Termination of appointment of secretary (Jonathan Barker) 1 Buy now
12 Jun 2012 officers Appointment of secretary (Sarah Jane Moynihan) 1 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Jonathan Barker) 1 Buy now
19 Apr 2012 officers Appointment of director (Mr Neal Martin Jennion) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Robert David Marshall) 2 Buy now
03 Oct 2011 officers Change of particulars for secretary (Mr Jonathan David Barker) 1 Buy now
24 Aug 2011 annual-return Annual Return 8 Buy now
16 Jun 2011 accounts Annual Accounts 14 Buy now
19 Jan 2011 officers Appointment of director (Mr Stephen John Fitz-Gerald) 2 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Martin Broadhurst) 1 Buy now
25 Nov 2010 officers Termination of appointment of director (Philip Windred) 1 Buy now
28 Oct 2010 officers Change of particulars for director (Mr Robert David Marshall) 2 Buy now
30 Sep 2010 officers Termination of appointment of director (Stuart Brown) 1 Buy now
11 Aug 2010 annual-return Annual Return 11 Buy now
07 Jul 2010 accounts Annual Accounts 14 Buy now
30 Mar 2010 officers Appointment of secretary (Mr Jonathan David Barker) 1 Buy now
30 Mar 2010 officers Appointment of director (Mr Robert David Marshall) 2 Buy now
30 Mar 2010 officers Termination of appointment of secretary (Yvonne Fogg) 1 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 officers Appointment of director (Mr William Charles Mason Dastur) 2 Buy now
25 Feb 2010 officers Appointment of director (Sir Michael John Marshall) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Martin Tilston Broadhurst) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Philip Graham Jacques Windred) 2 Buy now
24 Feb 2010 officers Appointment of director (Mr Glen John Clark) 2 Buy now
15 Feb 2010 auditors Auditors Resignation Company 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
13 Aug 2009 officers Appointment terminated secretary holly clark 1 Buy now
15 Apr 2009 incorporation Memorandum Articles 30 Buy now
07 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2009 miscellaneous Statement Of Affairs 14 Buy now
30 Mar 2009 capital Ad 18/03/09\gbp si 4@0.5=2\gbp ic 2/4\ 2 Buy now
30 Mar 2009 capital S-div 2 Buy now
30 Mar 2009 resolution Resolution 25 Buy now
26 Mar 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
26 Mar 2009 officers Director appointed steven mcdougall boyd 2 Buy now
26 Mar 2009 officers Director appointed stuart robert hudson brown 2 Buy now
26 Mar 2009 officers Secretary appointed yvonne fogg 2 Buy now
26 Mar 2009 officers Appointment terminate, secretary holly samantha clark logged form 1 Buy now
26 Mar 2009 officers Appointment terminated director alistair latham 1 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 5 parliament street hull north humberside HU1 2AZ 1 Buy now