THE SALTINGS APARTMENTS RTM COMPANY LIMITED
Company number 08364486
- Company Overview for THE SALTINGS APARTMENTS RTM COMPANY LIMITED (08364486)
- Filing history for THE SALTINGS APARTMENTS RTM COMPANY LIMITED (08364486)
- People for THE SALTINGS APARTMENTS RTM COMPANY LIMITED (08364486)
- More for THE SALTINGS APARTMENTS RTM COMPANY LIMITED (08364486)
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) |
---|---|---|---|
30 Jul 2020 | AP01 | Appointment of Mrs Kay Frances Miller as a director on 30 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of William Derek Miller as a director on 30 July 2020 | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 25 December 2019 | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 25 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Nov 2018 | PSC01 | Notification of Kathryn Gregory as a person with significant control on 23 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Kathryn Gregory as a director on 23 November 2018 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 25 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
10 May 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for William Derek Miller on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Reverend Peter Gregory Liddell on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Anthony Francis Johns on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mrs Lynnette Elizabeth Biggs on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Christopher Henry Biggs on 25 January 2017 | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 25 December 2015 | |
08 Feb 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
30 Oct 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 25 December 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
12 Feb 2015 | TM01 | Termination of appointment of John Norris Herbert as a director on 29 January 2015 |