SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED
Company number 07464462
- Company Overview for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED (07464462)
- Filing history for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED (07464462)
- People for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED (07464462)
- More for SALISBURY COURT (HOVE NO 2) MANAGEMENT COMPANY LIMITED (07464462)
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
|
|
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
|
|
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
|
|
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 |