About

Registered Number: 06538090
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH,

 

Slr Management Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Michael Robert George 03 October 2011 21 June 2018 1
WILSON, Peter John 02 August 2013 21 June 2018 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 October 2019
RP04CS01 - N/A 28 June 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 09 January 2019
AA01 - Change of accounting reference date 06 November 2018
MR01 - N/A 01 October 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
MR01 - N/A 03 August 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
OC - Order of Court 25 June 2018
RESOLUTIONS - N/A 21 June 2018
MA - Memorandum and Articles 21 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 14 February 2018
PSC05 - N/A 06 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 16 August 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 07 June 2015
RESOLUTIONS - N/A 01 June 2015
MA - Memorandum and Articles 01 June 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 19 April 2014
TM01 - Termination of appointment of director 03 January 2014
SH01 - Return of Allotment of shares 19 September 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 15 July 2013
SH01 - Return of Allotment of shares 16 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
SH01 - Return of Allotment of shares 31 August 2012
AA - Annual Accounts 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 21 March 2012
SH01 - Return of Allotment of shares 30 January 2012
SH01 - Return of Allotment of shares 18 January 2012
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AP01 - Appointment of director 14 November 2011
SH01 - Return of Allotment of shares 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
AP01 - Appointment of director 30 June 2011
MEM/ARTS - N/A 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
RESOLUTIONS - N/A 24 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 May 2010
TM01 - Termination of appointment of director 05 May 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
SA - Shares agreement 06 April 2010
SH01 - Return of Allotment of shares 06 April 2010
SH01 - Return of Allotment of shares 06 April 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 23 February 2010
RESOLUTIONS - N/A 18 February 2010
SH01 - Return of Allotment of shares 15 February 2010
TM01 - Termination of appointment of director 28 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
SA - Shares agreement 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
AA - Annual Accounts 31 March 2009
RESOLUTIONS - N/A 23 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2008
SA - Shares agreement 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
MEM/ARTS - N/A 10 June 2008
RESOLUTIONS - N/A 09 May 2008
123 - Notice of increase in nominal capital 09 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
RESOLUTIONS - N/A 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
MEM/ARTS - N/A 28 April 2008
CERTNM - Change of name certificate 25 April 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 21 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

A registered charge 02 August 2018 Outstanding

N/A

Supplemental debenture 17 December 2012 Fully Satisfied

N/A

Supplemental debenture 19 September 2012 Fully Satisfied

N/A

Pledge and cession of shares 10 July 2012 Fully Satisfied

N/A

Debenture 05 July 2012 Fully Satisfied

N/A

Security deed 05 July 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 10 March 2010 Fully Satisfied

N/A

Omnibus gurantee and set-off agreement 23 June 2008 Fully Satisfied

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.