Advanced company searchLink opens in new window

SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED

Company number 06672285

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)
12 Dec 2017 TM02 Termination of appointment of Kyle Antony Adams as a secretary on 30 November 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
30 Jun 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Flat 8 Salisbury House 160 Harwoods Road Watford WD18 7BG on 30 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Shishirkumar Pandya on 19 June 2017
15 Nov 2016 AD01 Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP to International House 24 Holborn Viaduct London EC1A 2BN on 15 November 2016
19 Oct 2016 TM01 Termination of appointment of Laurence Noel Grant as a director on 19 October 2016
19 Oct 2016 TM02 Termination of appointment of John Peter Malovaney as a secretary on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of John Peter Malovany as a director on 19 October 2016
12 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
05 Aug 2016 AP03 Appointment of Mr Kyle Antony Adams as a secretary on 21 July 2016
05 Aug 2016 AP01 Appointment of Mr Duncan Mctavish as a director on 21 July 2016
05 Aug 2016 AP01 Appointment of Mr Shishirkumar Pandya as a director on 21 July 2016
08 Sep 2015 AR01 Annual return made up to 13 August 2015 no member list
02 Jun 2015 MR04 Satisfaction of charge 1 in full
22 May 2015 AA Total exemption full accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 13 August 2014 no member list
13 Oct 2014 TM01 Termination of appointment of Michael Russell Meanley as a director on 8 July 2014
18 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 13 August 2013
14 May 2013 AA Total exemption full accounts made up to 31 December 2012
10 Oct 2012 AD04 Register(s) moved to registered office address
25 Sep 2012 AR01 Annual return made up to 13 August 2012
18 May 2012 AA Total exemption full accounts made up to 31 December 2011