- Company Overview for SALCOMBE DEVELOPMENTS LIMITED (10956186)
- Filing history for SALCOMBE DEVELOPMENTS LIMITED (10956186)
- People for SALCOMBE DEVELOPMENTS LIMITED (10956186)
- More for SALCOMBE DEVELOPMENTS LIMITED (10956186)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from 2 - 10 Laurel Grove London SE26 4JY England to 168 Church Road Hove BN3 2DL on 2 September 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
19 Nov 2019 | RT01 | Administrative restoration application | |
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | AD01 | Registered office address changed from , 1 Penerley Road, London, SE6 2LQ, United Kingdom to 2 - 10 Laurel Grove London SE26 4JY on 29 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
15 Mar 2018 | AP01 | Appointment of Mr Peter Adam Jerrari as a director on 1 March 2018 | |
12 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 11 September 2017 | |
11 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-11
|