- Company Overview for SALINAS GOLDMINE LIMITED (03040758)
- Filing history for SALINAS GOLDMINE LIMITED (03040758)
- People for SALINAS GOLDMINE LIMITED (03040758)
- Charges for SALINAS GOLDMINE LIMITED (03040758)
- More for SALINAS GOLDMINE LIMITED (03040758)
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 Mar 2014 | CH01 | Director's details changed for Godfrey Derek Ernest Bilton on 20 September 2013 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from 21 Knightsbridge 1St Floor London SW1X 7LY on 10 January 2013 | |
10 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 May 2012 | CERTNM |
Company name changed santon putney LIMITED\certificate issued on 22/05/12
|
|
22 May 2012 | CONNOT | Change of name notice | |
23 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
20 May 2010 | AA | Full accounts made up to 30 April 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Godfrey Derek Ernest Bilton on 18 March 2010 | |
17 Apr 2010 | TM02 | Termination of appointment of Financial and Legal Services Limited as a secretary | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 52-53 the mall c/o the santon group 3RD floor, saunders house ealing, london W5 3TA | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY | |
23 Jun 2009 | 288a | Director appointed godfrey derek ernest bilton | |
19 Jun 2009 | 288b | Appointment terminated director anton bilton | |
04 Jun 2009 | 288b | Appointment terminated director and secretary sean carey | |
04 Jun 2009 | 288b | Appointment terminated director santon management LIMITED | |
04 Jun 2009 | 288b | Appointment terminated director santon close nominees LIMITED | |
13 May 2009 | 363a | Return made up to 18/03/09; full list of members |