- Company Overview for SALIBY PROPERTIES LIMITED (03887401)
- Filing history for SALIBY PROPERTIES LIMITED (03887401)
- People for SALIBY PROPERTIES LIMITED (03887401)
- Charges for SALIBY PROPERTIES LIMITED (03887401)
- More for SALIBY PROPERTIES LIMITED (03887401)
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) |
---|---|---|---|
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
06 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
04 Nov 2013 | AD01 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013 | |
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Oct 2012 | CH01 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
10 Feb 2012 | AP01 | Appointment of Mr James Trevor Keeble as a director | |
07 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
20 Mar 2011 | AP01 | Appointment of Mr Enamur Rahman as a director | |
02 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 12 August 2010 | |
30 Jun 2010 | AP03 | Appointment of Enamur Rahman as a secretary | |
30 Jun 2010 | TM02 | Termination of appointment of James Daniels as a secretary | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
25 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
25 Feb 2009 | 363a | Return made up to 02/12/08; full list of members |