Advanced company searchLink opens in new window

SALISBURY HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 05701617

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)
11 Feb 2025 AP01 Appointment of Mrs Catherine Jill Cooke-Willing as a director on 11 February 2025
11 Feb 2025 TM01 Termination of appointment of Wendy Angela Ellender as a director on 11 February 2025
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
28 Jan 2025 CH04 Secretary's details changed for Cosec Management Services Limited on 1 January 2025
29 Apr 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 15 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
22 Jan 2020 AA Micro company accounts made up to 31 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
24 Jul 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Jul 2017 AA Micro company accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
19 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
19 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014