Having been setup in 2007, Slough Assets Ltd are based in Colnbrook, it has a status of "Active". Gill, Mohinder, Gill, Kuldip Singh are listed as directors of the company. Currently we aren't aware of the number of employees at the Slough Assets Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Mohinder | 23 February 2007 | - | 1 |
GILL, Kuldip Singh | 23 February 2007 | 07 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 05 February 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 06 March 2019 | |
AD01 - Change of registered office address | 14 June 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 27 February 2015 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AD01 - Change of registered office address | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
AA - Annual Accounts | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
225 - Change of Accounting Reference Date | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
NEWINC - New incorporation documents | 23 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 May 2012 | Outstanding |
N/A |
Legal charge | 21 March 2007 | Fully Satisfied |
N/A |
Debenture | 13 March 2007 | Fully Satisfied |
N/A |