About

Registered Number: 05385401
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 46-50 Oldham Street, Manchester, M4 1LE

 

Slade & Cooper Ltd was registered on 08 March 2005 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Slade & Cooper Ltd are listed as Daniel, Jennifer Chinwe, Lau, Christy Yun, Cooper, Sue, Gore-langton, James Grenville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Jennifer Chinwe 28 June 2019 - 1
LAU, Christy Yun 28 June 2019 - 1
COOPER, Sue 08 March 2005 28 June 2019 1
GORE-LANGTON, James Grenville 08 March 2005 28 June 2019 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
PSC02 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
PSC07 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 14 September 2015
SH03 - Return of purchase of own shares 14 September 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
RESOLUTIONS - N/A 04 November 2013
SH01 - Return of Allotment of shares 29 October 2013
SH01 - Return of Allotment of shares 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 July 2008
AAMD - Amended Accounts 29 March 2008
AAMD - Amended Accounts 29 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 13 March 2006
MEM/ARTS - N/A 13 March 2006
363a - Annual Return 01 March 2006
225 - Change of Accounting Reference Date 05 April 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.