SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED
Company number 06884821
- Company Overview for SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED (06884821)
- Filing history for SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED (06884821)
- People for SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED (06884821)
- More for SALISBURY HOUSE MANAGEMENT (GILLINGHAM) LIMITED (06884821)
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) |
---|---|---|---|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom on 28 January 2013 | |
28 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
28 Apr 2012 | CH04 | Secretary's details changed for Kent Gateway Block Management Limited on 23 April 2012 | |
28 Apr 2012 | AD01 | Registered office address changed from 172 High Street Rochester Kent ME1 1EX England on 28 April 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Nigel John Garrett on 1 January 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr John Devereux on 1 January 2011 | |
04 May 2011 | TM02 | Termination of appointment of John Devereux as a secretary | |
17 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Apr 2011 | AP04 | Appointment of Kent Gateway Block Management Limited as a secretary | |
18 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
22 Apr 2009 | NEWINC | Incorporation |