SALTASH ASSETS (NO 2) LIMITED

08688637
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 5 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 5 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2022 mortgage Registration of a charge 28 Buy now
23 Jun 2022 mortgage Registration of a charge 29 Buy now
24 May 2022 accounts Annual Accounts 5 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 5 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
12 Dec 2019 mortgage Registration of a charge 20 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2019 accounts Annual Accounts 4 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2018 accounts Annual Accounts 4 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
02 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 mortgage Registration of a charge 41 Buy now
22 Jun 2015 incorporation Memorandum Articles 14 Buy now
22 Jun 2015 resolution Resolution 3 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2013 officers Termination of appointment of director (Mia Lev) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (David Hammelburger) 1 Buy now
19 Nov 2013 officers Appointment of director (Mr Andrew Berkeley) 2 Buy now
19 Nov 2013 officers Appointment of secretary (Mr Joseph Roberts) 1 Buy now
07 Oct 2013 officers Appointment of director (Mrs Mia Lev) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr David Hammelburger) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Andrew Berkeley) 1 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Joseph Roberts) 1 Buy now
02 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2013 officers Appointment of secretary (Mr Joseph Roberts) 1 Buy now
01 Oct 2013 officers Appointment of director (Mr Andrew Berkeley) 2 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
12 Sep 2013 incorporation Incorporation Company 20 Buy now