SALSETTE COURT MANAGEMENT COMPANY LIMITED

06756879
8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB

Documents

Documents
Date Category Description Pages
01 Dec 2023 accounts Annual Accounts 2 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 officers Appointment of secretary (Mrs Rebecca Jane Blake) 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
26 Nov 2019 officers Termination of appointment of secretary (Gillian Lindsay Shaw) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 officers Appointment of director (Mr David Reginald Busby) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Melvyn William Nuttall) 2 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 officers Termination of appointment of director (Anthony John Roberts) 1 Buy now
02 Dec 2015 accounts Annual Accounts 2 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Change of particulars for secretary (Mrs Gillian Lindsay Shaw) 1 Buy now
14 Jan 2015 accounts Annual Accounts 2 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
27 Nov 2014 officers Change of particulars for director (Lynn Hood) 2 Buy now
27 Nov 2014 officers Termination of appointment of secretary (Anthony John Roberts) 1 Buy now
17 Dec 2013 accounts Annual Accounts 2 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
14 Dec 2012 officers Termination of appointment of director (Edward Hawkins) 1 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 officers Appointment of director (Lynn Hood) 3 Buy now
24 Apr 2012 officers Appointment of director (Richard Paul Crouch Bevis) 3 Buy now
06 Dec 2011 accounts Annual Accounts 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 1 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
30 Nov 2010 officers Termination of appointment of director (David Siviter) 1 Buy now
31 Dec 2009 accounts Annual Accounts 2 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Anthony John Roberts) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Edward George William Hawkins) 2 Buy now
01 Dec 2009 officers Change of particulars for director (David Joseph Siviter) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Anthony John Roberts) 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 18 melville street ryde isle of wight PO33 2AP 1 Buy now
20 Jan 2009 officers Secretary appointed gillian lindsay shaw 2 Buy now
24 Nov 2008 incorporation Incorporation Company 23 Buy now