131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED
Company number 04943672
- Company Overview for 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED (04943672)
- Filing history for 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED (04943672)
- People for 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED (04943672)
- More for 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED (04943672)
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 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
13 Mar 2019 | PSC01 | Notification of Sian Goddard as a person with significant control on 22 June 2017 | |
13 Mar 2019 | PSC07 | Cessation of Rajinder Kumar Chadha as a person with significant control on 21 June 2017 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX England to 5 West Park Horrabridge Yelverton Devon PL20 7TY on 15 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from Horrabridge Yelverton Devon 5 West Park Horrabridge Yelverton Devon PL20 7TY England to 6 Roding Lane South Ilford Essex IG4 5NX on 27 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to Horrabridge Yelverton Devon 5 West Park Horrabridge Yelverton Devon PL20 7TY on 27 November 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Ratinder Kumar Chadha as a director on 21 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Angela Kumari Chadha as a secretary on 21 June 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |