- Company Overview for 135 SALTRAM CRESCENT LIMITED (02009541)
- Filing history for 135 SALTRAM CRESCENT LIMITED (02009541)
- People for 135 SALTRAM CRESCENT LIMITED (02009541)
- Registers for 135 SALTRAM CRESCENT LIMITED (02009541)
- More for 135 SALTRAM CRESCENT LIMITED (02009541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2014 | AD01 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014 | |
19 Dec 2014 | CH02 | Director's details changed for A2Dominion Homes Ltd on 24 June 2014 | |
19 Dec 2014 | CH04 | Secretary's details changed for A2Dominion Homes Ltd on 24 June 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
07 Feb 2013 | AP01 | Appointment of Mrs Alma Vuk as a director on 7 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 | |
07 Feb 2013 | AP01 | Appointment of Dr Anthony Renshaw as a director on 7 February 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
21 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2011 | AD02 | Register inspection address has been changed | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
14 Jun 2011 | TM01 | Termination of appointment of Acton Housing Association Limited as a director | |
14 Jun 2011 | AP04 | Appointment of A2Dominion Homes Ltd as a secretary | |
14 Jun 2011 | AP02 | Appointment of A2Dominion Homes Ltd as a director | |
14 Jun 2011 | TM02 | Termination of appointment of Acton Housing Association Limited as a secretary | |
10 Jun 2011 | AD01 | Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 10 June 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders |