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)
10 Oct 2014 AA Total exemption small company accounts made up to 24 March 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 48
20 Sep 2013 AA Total exemption small company accounts made up to 24 March 2013
12 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 24 March 2012
22 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
22 Feb 2012 CH04 Secretary's details changed for Stuarts Limited on 21 February 2012
25 Nov 2011 AA Total exemption full accounts made up to 24 March 2011
28 Feb 2011 TM01 Termination of appointment of Malcolm Jones as a director
24 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 24 March 2010
23 Feb 2010 TM01 Termination of appointment of Andrew Rees as a director
15 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Malcolm Carey Jones on 17 January 2010
15 Feb 2010 CH01 Director's details changed for Andrew Rees on 17 January 2010
15 Feb 2010 CH01 Director's details changed for Jane Elizabeth Patrick on 17 January 2010
15 Feb 2010 CH01 Director's details changed for Miss Helen Patricia Crossley on 17 January 2010
15 Feb 2010 CH01 Director's details changed for Alastair Hamilton Mcmartin Patrick on 17 January 2010
15 Feb 2010 CH01 Director's details changed for David Fair on 17 January 2010
15 Feb 2010 CH04 Secretary's details changed for Stuarts Limited on 21 December 2009
21 Dec 2009 AD01 Registered office address changed from the Court House C/O Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009
26 Nov 2009 AA Total exemption full accounts made up to 24 March 2009
19 Mar 2009 363a Return made up to 17/01/09; full list of members
12 Mar 2009 363a Return made up to 17/01/08; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU