HE2 SALFORDS 1 GP LIMITED

11268201
7TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0DB

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2024 officers Termination of appointment of director (Paul John Cooper) 1 Buy now
04 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
22 May 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 officers Appointment of director (Ms Susan Elizabeth Beer) 2 Buy now
10 Oct 2023 accounts Annual Accounts 20 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Robert Thomas Vicente) 2 Buy now
21 Oct 2022 officers Change of particulars for director (Mrs Caterina Musgrave Juer) 2 Buy now
21 Oct 2022 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 1 Buy now
13 Oct 2022 officers Termination of appointment of director (Barbara Marovelli) 1 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 20 Buy now
21 Feb 2022 officers Appointment of director (Ms. Barbara Marovelli) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 17 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 35 Buy now
24 Aug 2020 officers Appointment of director (Hannah Dove) 2 Buy now
24 Aug 2020 officers Termination of appointment of director (David Rudge) 1 Buy now
19 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 May 2020 officers Appointment of director (Ms Caterina Musgrave Juer) 2 Buy now
27 May 2020 officers Termination of appointment of director (Eugenia Victoria Schroeder) 1 Buy now
14 Feb 2020 officers Change of particulars for director (Mrs Eugenia Victoria Schroeder) 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 24 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Robert Thomas Vicente) 2 Buy now
04 Mar 2019 mortgage Registration of a charge 62 Buy now
27 Feb 2019 mortgage Registration of a charge 62 Buy now
27 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 resolution Resolution 26 Buy now
19 Apr 2018 mortgage Registration of a charge 24 Buy now
26 Mar 2018 capital Return of Allotment of shares 3 Buy now
26 Mar 2018 officers Appointment of director (Mr Paul John Cooper) 2 Buy now
21 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2018 incorporation Incorporation Company 27 Buy now