RPG 113 SALTHORN OAKENSHAW LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/08/1129 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANGELO BARRETT / 01/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 04/04/2009

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BASKIND / 04/04/2009

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BROWN

View Document

08/10/088 October 2008 SECRETARY APPOINTED MR ADAM EDWARD BASKIND

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED
RELEASE DETAIL LIMITED
CERTIFICATE ISSUED ON 23/10/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company