- Company Overview for SALVATION VIEW MANAGEMENT LIMITED (13531522)
- Filing history for SALVATION VIEW MANAGEMENT LIMITED (13531522)
- People for SALVATION VIEW MANAGEMENT LIMITED (13531522)
- More for SALVATION VIEW MANAGEMENT LIMITED (13531522)
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) |
---|---|---|---|
08 Nov 2024 | AP01 | Appointment of Mr Lewis Thomas as a director on 1 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Christopher James Mansfield as a director on 4 November 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Edward James George Ellis as a director on 1 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Jason James Moody as a director on 11 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Alexander Capewell as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Miss Sarah Upton as a director on 1 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Jeremy James Adley as a director on 1 October 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Alan George Maher as a director on 4 October 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
06 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
03 Oct 2022 | AD01 | Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 3 October 2022 | |
03 Oct 2022 | AP04 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 1 October 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
31 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2022 | PSC07 | Cessation of Jason James Moody as a person with significant control on 31 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from Suite 1, Christchurch House Sir Thomas Longley Road Medway Trading Estate Rochester Kent ME2 4FX United Kingdom to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 August 2022 | |
26 Jul 2021 | NEWINC | Incorporation |