46 SALISBURY ROAD MANAGEMENT LIMITED

05697872
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 3 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 accounts Annual Accounts 6 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 accounts Annual Accounts 6 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2017 accounts Annual Accounts 6 Buy now
30 May 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
30 May 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
30 May 2017 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
30 May 2017 officers Termination of appointment of secretary (Rickard Kelly Eriksson) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
08 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
08 Mar 2016 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
08 Mar 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
08 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 6 Buy now
04 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
04 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2014 accounts Annual Accounts 13 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
06 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2013 accounts Annual Accounts 13 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2012 accounts Annual Accounts 11 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2012 accounts Annual Accounts 12 Buy now
29 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 2 Buy now
02 Mar 2011 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
11 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Appointment of director (Melanie Jayne Omirov) 3 Buy now
19 Mar 2010 officers Termination of appointment of director (Romy Summerskill) 2 Buy now
03 Feb 2010 accounts Annual Accounts 12 Buy now
25 Aug 2009 officers Appointment terminated director kyla campbell 1 Buy now
17 Jul 2009 accounts Annual Accounts 12 Buy now
24 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
11 Feb 2009 officers Appointment terminated secretary kyla campbell 1 Buy now
11 Feb 2009 officers Director and secretary appointed rickard kelly eriksson 1 Buy now
19 Dec 2008 officers Appointment terminated secretary bridget mullarkey 1 Buy now
19 Dec 2008 officers Secretary appointed kyla clare campbell 1 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
13 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
23 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
30 Nov 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: 280 grays inn road london WC1X 8EB 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
04 Feb 2006 incorporation Incorporation Company 17 Buy now