Advanced company searchLink opens in new window

27 SALISBURY ROAD (HOVE) LIMITED

Company number 04268676

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)
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
  • GBP 8
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
  • GBP 8
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