Advanced company searchLink opens in new window

SALTER HOMES LIMITED

Company number 07371393

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)
28 May 2018 TM02 Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018
28 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
17 Nov 2015 AP04 Appointment of Hlh Accountants Limited as a secretary on 2 June 2015
17 Nov 2015 CH01 Director's details changed for Mr Phillip Hallgarth on 31 October 2015
17 Nov 2015 CH01 Director's details changed for Mrs Claire Hallgarth on 31 October 2015
17 Nov 2015 TM02 Termination of appointment of Kathleen Peddlesden as a secretary on 2 June 2015
16 Nov 2015 AD01 Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf Battersea London SW11 3TY to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 16 November 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
30 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
12 May 2014 AP01 Appointment of Mrs Claire Hallgarth as a director
12 May 2014 AP01 Appointment of Mr Phillip Hallgarth as a director
15 Jan 2014 TM01 Termination of appointment of Alex Crawshaw as a director
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from C/O Bells Commercial 130-138 Plough Road London SW11 2AA United Kingdom on 18 June 2012
01 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from Flat 1 68 Salters Hill Gipsy Hill London SE19 1EA United Kingdom on 13 September 2011
09 Sep 2010 NEWINC Incorporation