- Company Overview for SALEMETHOD LIMITED (02997067)
- Filing history for SALEMETHOD LIMITED (02997067)
- People for SALEMETHOD LIMITED (02997067)
- More for SALEMETHOD LIMITED (02997067)
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) |
---|---|---|---|
06 Dec 2019 | CH01 | Director's details changed for Bsc Msc Afbps Sc Pyschol Gillian Levett on 5 December 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 15 November 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 24 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Deborah Menadue as a director on 28 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Simon John Cox as a director on 10 August 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Jamie Davies as a director on 28 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mrs Angela Clianthi on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mrs Angela Clianthi as a director on 16 March 2018 | |
20 Feb 2018 | AA | Micro company accounts made up to 24 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
22 Dec 2017 | AP01 | Appointment of Miss Philippa Jo Emmottt as a director on 9 December 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Anthony Michael Coveney as a director on 19 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Angela Frances Mott as a director on 19 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Susan Lesley Crawford as a director on 25 September 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Stephen George Emmott as a director on 24 September 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Jamie Davies as a director on 25 September 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
30 Dec 2013 | AP01 | Appointment of Mr Simon John Cox as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|