- Company Overview for SALTAIRE INSPIRED LIMITED (06670913)
- Filing history for SALTAIRE INSPIRED LIMITED (06670913)
- People for SALTAIRE INSPIRED LIMITED (06670913)
- More for SALTAIRE INSPIRED LIMITED (06670913)
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) |
---|---|---|---|
06 Nov 2012 | AP01 | Appointment of Dr Emilee Lauran Simmons as a director | |
06 Nov 2012 | AP01 | Appointment of Joanna Frances Whitehead as a director | |
06 Nov 2012 | AP01 | Appointment of David Allen Humphreys as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 20 Park Wood Close Skipton North Yorkshire BD23 1QW England on 30 October 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Mrs Amanda Jayne Chinneck on 13 August 2012 | |
13 Aug 2012 | AP01 | Appointment of Angela Clare Frost Davies as a director | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 no member list | |
13 Aug 2012 | TM01 | Termination of appointment of David Starley as a director | |
12 Aug 2012 | TM01 | Termination of appointment of David Starley as a director | |
03 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | CC04 | Statement of company's objects | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mrs Alice Fox on 20 December 2011 | |
21 Mar 2012 | TM01 | Termination of appointment of Harriet Mathie as a director | |
14 Aug 2011 | AR01 | Annual return made up to 12 August 2011 no member list | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Feb 2011 | TM01 | Termination of appointment of Russell Hunter as a director | |
15 Jan 2011 | AP01 | Appointment of Mrs Amanda Jayne Chinneck as a director | |
30 Nov 2010 | AP01 | Appointment of Ms Irene Lofthouse as a director | |
29 Nov 2010 | TM01 | Termination of appointment of David Worsley as a director | |
29 Nov 2010 | AP01 | Appointment of Mr David Eric Starley as a director | |
28 Nov 2010 | AP01 | Appointment of Mrs Alice Fox as a director | |
27 Nov 2010 | AD01 | Registered office address changed from Midgley House Heslington York North Yorkshire YO10 5DX on 27 November 2010 | |
27 Nov 2010 | TM01 | Termination of appointment of David Worsley as a director |