- Company Overview for SALCURA LIMITED (04424971)
- Filing history for SALCURA LIMITED (04424971)
- People for SALCURA LIMITED (04424971)
- Charges for SALCURA LIMITED (04424971)
- More for SALCURA LIMITED (04424971)
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 Dec 2017 | PSC02 | Notification of Brandhaus Holdings Ltd as a person with significant control on 11 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of Martin John Schiele as a person with significant control on 11 December 2017 | |
12 Dec 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to 36 High Street Cleethorpes DN35 8JN on 12 December 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
19 Aug 2015 | MR01 | Registration of charge 044249710002, created on 10 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
02 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW on 14 November 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
13 May 2013 | TM01 | Termination of appointment of Martin Schiele as a director | |
01 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
01 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders |