- Company Overview for SALTERS DEVELOPMENTS LIMITED (05874558)
- Filing history for SALTERS DEVELOPMENTS LIMITED (05874558)
- People for SALTERS DEVELOPMENTS LIMITED (05874558)
- Charges for SALTERS DEVELOPMENTS LIMITED (05874558)
- Insolvency for SALTERS DEVELOPMENTS LIMITED (05874558)
- More for SALTERS DEVELOPMENTS LIMITED (05874558)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
09 Jun 2016 | AD01 | Registered office address changed from Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX England to Droitwich Medical Centre Ombersley Street Droitwich Worcestershire WR9 8rd on 9 June 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW to Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 23 February 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Hamilton House Corporate Services Limited as a secretary on 5 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Jun 2014 | AD01 | Registered office address changed from Hamilton House 20-26 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 10 June 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Hamilton House Corporate Services Limited on 24 April 2014 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Gwenda Potter as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Ian Kerton as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Richard Newsholme as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Ian Kerton as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Andrew Kenyon as a director | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
23 Nov 2012 | CH01 | Director's details changed for Doctor Ian Lindsay Kerton on 22 November 2012 | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
31 Jul 2012 | CH04 | Secretary's details changed for Hamilton House Corporate Services Limited on 31 July 2012 |