- Company Overview for 27 SALISBURY ROAD (HOVE) LIMITED (04268676)
- Filing history for 27 SALISBURY ROAD (HOVE) LIMITED (04268676)
- People for 27 SALISBURY ROAD (HOVE) LIMITED (04268676)
- More for 27 SALISBURY ROAD (HOVE) LIMITED (04268676)
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) |
---|---|---|---|
27 Nov 2014 | AP01 | Appointment of Susan Toner as a director on 4 September 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Ms Sanjana Kaura on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Ms Ceri Jones as a director on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Alex Bailey as a director on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Ms Chloe Perry as a director on 27 November 2014 | |
27 Nov 2014 | AP03 | Appointment of Ms Sanjana Kaura as a secretary on 27 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Thomas Shaw as a secretary on 27 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Thomas Shaw as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Julie Shaw as a director on 2 November 2014 | |
27 Oct 2014 | AP01 | Appointment of Deborah Jane Drake as a director on 22 July 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM01 | Termination of appointment of Philip Darryl Grant as a director on 22 July 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
26 May 2014 | TM01 | Termination of appointment of Timothy Norman as a director | |
26 May 2014 | TM01 | Termination of appointment of Gino James as a director | |
26 May 2014 | TM01 | Termination of appointment of Rebecca Cluett as a director | |
31 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Mr Philip Darryl Grant on 3 September 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
06 Feb 2012 | AP01 | Appointment of Gino James as a director | |
06 Feb 2012 | AP01 | Appointment of Rebecca Gina Cluett as a director | |
06 Feb 2012 | AP01 | Appointment of Michael Frank Kemp as a director | |
07 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders |