Advanced company searchLink opens in new window

SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED

Company number 06282821

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)
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 PSC05 Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC05 Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Bnp Paribas S.A. as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC02 Notification of Threadneedle Portfolio Services Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
07 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
07 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 AD03 Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
28 Apr 2017 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
05 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Duncan Thompson as a director on 17 June 2015
30 Jun 2015 TM01 Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 AD03 Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
18 Jun 2015 AD02 Register inspection address has been changed to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
18 Jun 2015 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 18 June 2015
18 Jun 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 18 June 2015