SALTERNS MANAGEMENT 15/16 (RTM) LTD
Company number 07259459
- Company Overview for SALTERNS MANAGEMENT 15/16 (RTM) LTD (07259459)
- Filing history for SALTERNS MANAGEMENT 15/16 (RTM) LTD (07259459)
- People for SALTERNS MANAGEMENT 15/16 (RTM) LTD (07259459)
- More for SALTERNS MANAGEMENT 15/16 (RTM) LTD (07259459)
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) |
---|---|---|---|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Aug 2023 | AP01 | Appointment of Miss Alexandra Josette Levene Clutterbuck as a director on 8 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Django Fergus Shelton as a director on 8 August 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | MA | Memorandum and Articles of Association | |
04 Sep 2022 | CH01 | Director's details changed for Mr Tun Chit on 4 September 2022 | |
03 Sep 2022 | AD01 | Registered office address changed from Flat8, the Salterns, Undercliff Road Bournemouth BH5 1BL England to Flat 1 the Salterns 15/16 Undercliff Road Undercliff Road Bournemouth BH5 1BL on 3 September 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 16 Flat8, 16 Undercliff Road Bournemouth BH5 1BL England to Flat8, the Salterns, Undercliff Road Bournemouth BH5 1BL on 30 August 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from Flat 1 the Salterns Undercliff Road Bournemouth BH5 1BL England to 16 Flat8, 16 Undercliff Road Bournemouth BH5 1BL on 30 August 2022 | |
26 Aug 2022 | CC05 | Change of constitution by enactment | |
26 Aug 2022 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Flat 1 the Salterns Undercliff Road Bournemouth BH5 1BL on 26 August 2022 | |
24 Aug 2022 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 24 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
25 Mar 2022 | TM01 | Termination of appointment of Stephen Christopher William Head as a director on 7 March 2022 | |
02 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 17 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
13 Aug 2020 | AP01 | Appointment of Mr Robert Harry Cooper as a director on 10 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Feb 2020 | AP01 | Appointment of Mr Ben Ezra Thompson as a director on 7 February 2020 |