- Company Overview for SALT FRENCH LTD (06016852)
- Filing history for SALT FRENCH LTD (06016852)
- People for SALT FRENCH LTD (06016852)
- More for SALT FRENCH LTD (06016852)
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) |
---|---|---|---|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH03 | Secretary's details changed for Mrs Linda Hyatt on 31 October 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Peter James Hyatt on 31 October 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Corner House 21 Coombe Road London W4 2HR on 22 January 2014 | |
13 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Peter James Hyatt on 1 October 2010 | |
20 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
21 May 2010 | AP03 | Appointment of Mrs Linda Hyatt as a secretary | |
22 Apr 2010 | AP01 | Appointment of Mr Peter James Hyatt as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Emma French as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Jonathan Levi as a secretary | |
30 Mar 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 July 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Dr Emma Jane French on 1 October 2009 | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
28 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
07 Jan 2008 | 363a | Return made up to 04/12/07; full list of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: 25 antrim mansions antrim road london NW3 4XT |