Advanced company searchLink opens in new window

10SJP (SALISBURY) LIMITED

Company number 04953196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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