- Company Overview for 10SJP (SALISBURY) LIMITED (04953196)
- Filing history for 10SJP (SALISBURY) LIMITED (04953196)
- People for 10SJP (SALISBURY) LIMITED (04953196)
- Charges for 10SJP (SALISBURY) LIMITED (04953196)
- Registers for 10SJP (SALISBURY) LIMITED (04953196)
- More for 10SJP (SALISBURY) LIMITED (04953196)
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) |
---|---|---|---|
22 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
02 May 2011 | CH03 | Secretary's details changed for Mr Michael Creak on 2 May 2011 | |
28 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
29 Oct 2009 | TM01 | Termination of appointment of Michael Tyler as a director | |
13 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Jun 2009 | AA | Full accounts made up to 31 December 2007 | |
11 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
01 Sep 2008 | 288a | Secretary appointed michael creak | |
01 Sep 2008 | 288b | Appointment terminated director and secretary martin mcgann | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Jan 2008 | 288b | Director resigned | |
27 Nov 2007 | 363a | Return made up to 04/11/07; full list of members | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: nuffield house 41-46 piccaddilly london W1J 0DS | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Jul 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
23 Nov 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
21 Nov 2006 | 363a | Return made up to 04/11/06; full list of members | |
08 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Mar 2006 | 288a | New director appointed |