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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2017 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 January 2010 | Fully Satisfied |
N/A |