- Company Overview for SALTMALAWI (06972024)
- Filing history for SALTMALAWI (06972024)
- People for SALTMALAWI (06972024)
- More for SALTMALAWI (06972024)
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) |
---|---|---|---|
05 May 2018 | TM01 | Termination of appointment of Christine Dinah Sansom as a director on 4 May 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Philip John Clayfield as a director on 31 March 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of David Gilbert Eastham as a director on 20 December 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
31 Jul 2017 | AP01 | Appointment of Dr Christine Dinah Sansom as a director on 25 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Evan Winter as a director on 25 July 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
25 Jul 2016 | AP01 | Appointment of Mr Stephen James Dorey as a director on 19 April 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Philip John Clayfield as a director on 19 April 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Westwinds Hoo Lane Chipping Campden Gloucestershire GL55 6AZ to Lion Hill Cottage Station Road Claverdon Warwickshire CV35 8PE on 11 March 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Martin Howard Pleasance as a director on 9 December 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 24 July 2015 no member list | |
15 May 2015 | CH01 | Director's details changed for Mr Ian Furlong on 10 May 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 July 2014 no member list | |
25 Jul 2014 | CH01 | Director's details changed for Mr Brian Gordon Donner on 1 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mr Martin Howard Pleasance on 12 June 2014 | |
26 May 2014 | AD01 | Registered office address changed from Songar Grange Langley Road Wootton Wawen Henley in Arden Warwickshire B95 6DP England on 26 May 2014 | |
01 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 24 July 2013 no member list | |
29 Jul 2013 | CH01 | Director's details changed for Mr Brian Gordon Donner on 19 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Songar Grange Langley Road Wootton Wawen Warwickshire B95 6DP on 29 July 2013 | |
11 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 |