Advanced company searchLink opens in new window

SALISBURY HOUSE HOLDINGS LIMITED

Company number 06049175

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)
13 Jan 2010 AD02 Register inspection address has been changed
13 Jan 2010 CH01 Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Richard Harrington Ashby on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Barry Charles Davis on 1 October 2009
26 Nov 2009 SH03 Purchase of own shares.
18 Nov 2009 SH06 Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 25,158
15 Oct 2009 TM01 Termination of appointment of David Levy as a director
15 Oct 2009 TM01 Termination of appointment of Richard Levy as a director
30 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 23/09/2009
06 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 11/01/09; full list of members
30 Sep 2008 288a Director appointed richard michael kearsey
03 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
03 Jun 2008 288c Director's change of particulars / alexander ross / 03/06/2008
03 Jun 2008 288c Director's change of particulars / alexander ross / 03/05/2008
14 Jan 2008 363a Return made up to 11/01/08; full list of members
18 May 2007 SA Statement of affairs
18 May 2007 88(2)R Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927
29 Mar 2007 288a New director appointed
29 Mar 2007 288a New director appointed
29 Mar 2007 288a New director appointed
15 Mar 2007 288a New director appointed
12 Mar 2007 288a New director appointed
05 Mar 2007 123 Nc inc already adjusted 14/02/07
05 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities