Advanced company searchLink opens in new window

SALISBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED

Company number 02460199

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 24 March 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
08 Nov 2022 AA Micro company accounts made up to 24 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
18 Nov 2021 AA Micro company accounts made up to 24 March 2021
11 Feb 2021 AP01 Appointment of Mrs Beverley Jane Kennett as a director on 10 February 2021
20 Jan 2021 TM01 Termination of appointment of David Fair as a director on 20 January 2020
16 Dec 2020 TM01 Termination of appointment of Alastair Hamilton Mcmartin Patrick as a director on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Jane Elizabeth Patrick as a director on 16 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 24 March 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 24 March 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 24 March 2018
24 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 24 March 2017
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 24 March 2016
26 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 48
03 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 48
11 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014