Advanced company searchLink opens in new window

SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED

Company number 07464462

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)
09 Nov 2016 AP01 Appointment of Mr Thomas Paul Hird as a director on 1 November 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Dec 2015 AD01 Registered office address changed from 38 Thackeray Court Hanger Vale Lane London W5 3AT to 38a Hove Street Hove East Sussex BN3 2DH on 18 December 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 14
09 Dec 2015 CH03 Secretary's details changed for Mr Andrew Christopher Wood on 2 December 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from 81 Love Lane Pinner Middlesex HA5 3EY to 38 Thackeray Court Hanger Vale Lane London W5 3AT on 3 August 2015
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14
06 Nov 2014 TM01 Termination of appointment of Donna Marie Younan as a director on 1 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 14
19 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
10 Sep 2013 AP01 Appointment of Mrs Helen Jane Hird as a director
29 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Nov 2012 AP03 Appointment of Mr Andrew Christopher Wood as a secretary
15 Nov 2012 AD01 Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 15 November 2012
15 Nov 2012 TM02 Termination of appointment of Residential Block Management Services Limited as a secretary
15 Oct 2012 AP01 Appointment of Mr Andrew Christopher Wood as a director
05 Oct 2012 AD01 Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 5 October 2012
05 Oct 2012 CH04 Secretary's details changed for Residential Block Management Services Limited on 3 October 2012
04 Oct 2012 AP01 Appointment of Mrs Donna Marie Younan as a director
04 Oct 2012 AP01 Appointment of Mr Paul Grant Self Hird as a director
04 Oct 2012 TM01 Termination of appointment of Kenneth Moore as a director