Advanced company searchLink opens in new window

SALTYS COMMERCIAL PROPERTY LIMITED

Company number 12383002

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)
14 Feb 2024 PSC07 Cessation of Melanie Anne Czarra Panek as a person with significant control on 31 January 2024
14 Feb 2024 TM01 Termination of appointment of Melanie Anne Czarra Panek as a director on 31 January 2024
14 Feb 2024 PSC07 Cessation of Sarah Lane Panek as a person with significant control on 31 January 2024
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
09 May 2023 MR01 Registration of charge 123830020003, created on 20 April 2023
09 May 2023 MR01 Registration of charge 123830020004, created on 20 April 2023
28 Apr 2023 MR04 Satisfaction of charge 123830020002 in full
19 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
25 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Feb 2022 MR01 Registration of charge 123830020002, created on 11 February 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
12 Jan 2022 MR04 Satisfaction of charge 123830020001 in full
01 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
17 Nov 2021 CH01 Director's details changed for Mrs Melanie Anne Czarra Panek on 17 November 2021
17 Nov 2021 PSC04 Change of details for Ms Sarah Lane Panek as a person with significant control on 17 November 2021
17 Nov 2021 PSC04 Change of details for Mrs Melanie Anne Czarra Panek as a person with significant control on 17 November 2021
05 May 2021 AD01 Registered office address changed from Holmes House Sea View Road Colwell Bay Freshwater PO40 9SB England to Quay Street Quay Street Yarmouth Isle of Wight PO41 0PB on 5 May 2021
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
23 Feb 2021 MR01 Registration of charge 123830020001, created on 23 February 2021
02 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
01 Jan 2021 PSC01 Notification of Edward Stephen Panek as a person with significant control on 2 January 2020
01 Jan 2021 PSC01 Notification of Melanie Anne Czarra Panek as a person with significant control on 2 January 2020
16 Oct 2020 TM01 Termination of appointment of Jennifer Ann Grieve as a director on 16 October 2020