Advanced company searchLink opens in new window

SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED

Company number 06282821

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)
18 Jun 2015 AD01 Registered office address changed from C/O Eps Secretaries Limited 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 18 June 2015
14 May 2015 CH01 Director's details changed for Mrs Jacqueline Ann Colyer on 6 November 2014
10 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Oct 2014 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW England to C/O Eps Secretaries Limited 125 London Wall London EC2Y 5AL on 17 October 2014
26 Sep 2014 AD01 Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Lacon House 84 Theobald's Road London WC1X 8RW on 26 September 2014
26 Sep 2014 TM02 Termination of appointment of Valad Secretarial Services Limited as a secretary on 5 September 2014
26 Sep 2014 AP04 Appointment of Eps Secretaries Limited as a secretary on 5 September 2014
26 Sep 2014 TM01 Termination of appointment of Valsec Director Limited as a director on 5 September 2014
26 Sep 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 5 September 2014
26 Sep 2014 AP01 Appointment of Mr Charles Owen Law as a director on 5 September 2014
26 Sep 2014 AP01 Appointment of Mrs Jacqueline Ann Colyer as a director on 5 September 2014
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
12 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Jul 2011 TM01 Termination of appointment of Andrew Slipper as a director
25 Jul 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
23 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010