SALTERGATE MEWS MANAGEMENT CO. LIMITED
Company number 02200259
- Company Overview for SALTERGATE MEWS MANAGEMENT CO. LIMITED (02200259)
- Filing history for SALTERGATE MEWS MANAGEMENT CO. LIMITED (02200259)
- People for SALTERGATE MEWS MANAGEMENT CO. LIMITED (02200259)
- More for SALTERGATE MEWS MANAGEMENT CO. LIMITED (02200259)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB England to 48 Willow Place Knaresborough North Yorkshire HG5 0UG on 22 August 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
26 Jul 2023 | CH03 | Secretary's details changed for Mr Michael Charles Hudson on 26 July 2023 | |
03 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2022 | AP01 | Appointment of Mrs Tracey Jane Millward as a director on 1 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Tracey Elisabeth Richardson as a director on 1 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Tracey Elizabeth Richardson as a person with significant control on 1 December 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Robert Nicholas Scaife as a director on 1 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Miss Harriet Isobel Hughes as a director on 1 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr David Christopher Pullen as a director on 1 December 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
05 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH England to 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 14 July 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 11 High View Burnt Yates Harrogate North Yorkshire HG3 3HH to 3 Aspin Chase Aspin Lane Knaresborough North Yorkshire HG5 8PH on 23 July 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
20 Nov 2019 | AP03 | Appointment of Mr Michael Charles Hudson as a secretary on 9 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Terry Colin Raymond Scott as a secretary on 9 November 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 |