About

Registered Number: 06700836
Date of Incorporation: 17/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 19 Dyer Street, Cirencester, Gloucestershire, GL7 2PP

 

James Slater (Surveyors) Ltd was founded on 17 September 2008, it's status is listed as "Active". The current directors of this business are listed as Marshall, James Oliver, Slater, James, Slater, Melanie, Wright, Michael Charles William, Whitefield, Frederick Andrew Harradine at Companies House. We don't know the number of employees at James Slater (Surveyors) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, James Oliver 14 February 2019 - 1
SLATER, James 17 September 2008 - 1
SLATER, Melanie 31 March 2011 - 1
WRIGHT, Michael Charles William 14 February 2019 - 1
WHITEFIELD, Frederick Andrew Harradine 24 February 2018 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
CH01 - Change of particulars for director 07 July 2020
CH01 - Change of particulars for director 30 May 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 14 April 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 August 2018
MR01 - N/A 07 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 23 September 2015
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 02 November 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 July 2012
TM02 - Termination of appointment of secretary 15 December 2011
RESOLUTIONS - N/A 20 October 2011
SH08 - Notice of name or other designation of class of shares 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 18 June 2010
AA01 - Change of accounting reference date 22 February 2010
AD01 - Change of registered office address 13 January 2010
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 06 March 2009
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.