About

Registered Number: 06694155
Date of Incorporation: 10/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

 

Salesmaster Uk Ltd was registered on 10 September 2008 and are based in Milton Keynes, it's status at Companies House is "Active". Bailey, Anthony John, Oscroft, George Roger, Stott, Christopher George are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anthony John 21 November 2016 - 1
OSCROFT, George Roger 27 March 2009 - 1
STOTT, Christopher George 19 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 10 September 2019
MR04 - N/A 26 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 September 2018
SH01 - Return of Allotment of shares 07 February 2018
AAMD - Amended Accounts 16 November 2017
CS01 - N/A 12 September 2017
PSC05 - N/A 12 September 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 04 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 07 March 2017
MA - Memorandum and Articles 07 March 2017
MR04 - N/A 23 February 2017
MR01 - N/A 16 February 2017
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 31 May 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 September 2015
SH01 - Return of Allotment of shares 15 May 2015
SH01 - Return of Allotment of shares 22 January 2015
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 10 September 2013
RESOLUTIONS - N/A 19 April 2013
SH01 - Return of Allotment of shares 19 April 2013
CC04 - Statement of companies objects 19 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2013
SH08 - Notice of name or other designation of class of shares 19 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 27 May 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
123 - Notice of increase in nominal capital 05 March 2009
RESOLUTIONS - N/A 25 February 2009
RESOLUTIONS - N/A 25 February 2009
MEM/ARTS - N/A 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
CERTNM - Change of name certificate 20 February 2009
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Fully Satisfied

N/A

Guarantee & debenture 26 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.