-
SLATTERS DEVELOPMENT LIMITED - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Company Information
- Company registration number
- 08974806
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Managing Directors
- HTUT, Zaw
- NOVIKOV, Evgeny
- WOOD, Michael Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-02
- Age Of Company 2014-04-02 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Mr Evgeny Novikov
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-08-12
- Last Date: 2021-07-29
-
SLATTERS DEVELOPMENT LIMITED Company Description
- SLATTERS DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08974806. Its current trading status is "live". It was registered 2014-04-02. It has declared SIC or NACE codes as "41100". It has 3 directors It can be contacted at 3Rd Floor 1 Ashley Road .
Get SLATTERS DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slatters Development Limited - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
- 2014-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLATTERS DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-08-17) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
memorandum-articles (2019-12-27) - MA
-
notification-of-a-person-with-significant-control (2019-05-31) - PSC01
-
change-person-director-company-with-change-date (2019-05-31) - CH01
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
-
notification-of-a-person-with-significant-control (2019-06-03) - PSC01
-
capital-allotment-shares (2019-07-29) - SH01
-
withdrawal-of-a-person-with-significant-control-statement (2019-05-31) - PSC09
-
resolution (2019-09-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-28) - MR01
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
resolution (2019-08-09) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-full (2017-12-18) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
change-account-reference-date-company-previous-shortened (2016-02-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
termination-director-company-with-name-termination-date (2016-07-27) - TM01
-
appoint-person-director-company-with-name-date (2016-08-10) - AP01
-
mortgage-satisfy-charge-full (2016-07-22) - MR04
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
appoint-person-director-company-with-name-date (2015-03-23) - AP01
-
appoint-person-director-company-with-name-date (2015-03-20) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-22) - AP01
-
incorporation-company (2014-04-02) - NEWINC