- Company Overview for 98 SALUSBURY ROAD LIMITED (04182222)
- Filing history for 98 SALUSBURY ROAD LIMITED (04182222)
- People for 98 SALUSBURY ROAD LIMITED (04182222)
- More for 98 SALUSBURY ROAD LIMITED (04182222)
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) |
---|---|---|---|
13 Feb 2016 | TM01 | Termination of appointment of Joanna May Mahood as a director on 13 February 2016 | |
13 Feb 2016 | TM01 | Termination of appointment of Henry Guy Bomford as a director on 13 February 2016 | |
01 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
06 Jan 2013 | AP01 | Appointment of Mr Henry Guy Bomford as a director | |
06 Jan 2013 | AP01 | Appointment of Ms Joanna May Mahood as a director | |
29 Dec 2012 | AP01 | Appointment of Mr Martin John Hanks as a director | |
29 Dec 2012 | TM01 | Termination of appointment of Sandra Stopler as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
11 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 May 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
13 Feb 2011 | AD01 | Registered office address changed from 6-9 Quality Court Chancery Lane London WC2A 1HP on 13 February 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AP01 | Appointment of Mr Ben Justin Tisdall as a director | |
05 Dec 2010 | TM01 | Termination of appointment of Richard Kimber as a director | |
04 Dec 2010 | TM02 | Termination of appointment of Richard Kimber as a secretary | |
04 Dec 2010 | AP03 | Appointment of Dr Rosa Yong Hanks as a secretary | |
04 Dec 2010 | TM01 | Termination of appointment of Camilla Meddings as a director | |
04 Dec 2010 | AP01 | Appointment of Dr Rosa Yong Hanks as a director | |
19 Apr 2010 | AR01 | Annual return made up to 19 March 2010 no member list |