- Company Overview for RICHARD SALTOUN LIMITED (06922098)
- Filing history for RICHARD SALTOUN LIMITED (06922098)
- People for RICHARD SALTOUN LIMITED (06922098)
- Charges for RICHARD SALTOUN LIMITED (06922098)
- More for RICHARD SALTOUN LIMITED (06922098)
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 2019 | TM01 | Termination of appointment of Victor Lawrence Lewis as a director on 10 December 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 7 July 2018 to 6 July 2018 | |
27 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 7 July 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Arthester Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Victor Lewis as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from C/O Resolve Business Solutions 2 High Street Histon Cambridgeshire CB24 9LG on 24 August 2011 |