SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED
Company number 06672285
- Company Overview for SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)
- Filing history for SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)
- People for SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)
- Charges for SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)
- More for SALISBURY HOUSE RESIDENTS (WATFORD) LIMITED (06672285)
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 |