- Company Overview for 11 SALISBURY ROAD (HOVE) LIMITED (05762024)
- Filing history for 11 SALISBURY ROAD (HOVE) LIMITED (05762024)
- People for 11 SALISBURY ROAD (HOVE) LIMITED (05762024)
- More for 11 SALISBURY ROAD (HOVE) LIMITED (05762024)
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) |
---|---|---|---|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Dec 2014 | TM02 | Termination of appointment of Stephen Gerrard as a secretary on 7 December 2014 | |
07 Dec 2014 | AP03 | Appointment of Ms Sarah Louise James as a secretary on 7 December 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Ms Sarah Louise James on 14 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Ms Sarah Louise James as a director on 13 November 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
06 Apr 2014 | TM01 | Termination of appointment of Marina Norris as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Rajesh Rao as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
03 Jul 2010 | CH01 | Director's details changed for Marina Norris on 30 March 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Rajesh Rao on 30 March 2010 | |
03 Jul 2010 | TM01 | Termination of appointment of Jeremy Large as a director | |
03 Jul 2010 | CH01 | Director's details changed for Wilma Clara Griffiths on 30 March 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Stephen Gerrard on 30 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 30/03/08; full list of members |