SALTERNS ROAD DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Appointment of receiver or manager |
14/04/2514 April 2025 | Certificate of change of name |
11/04/2511 April 2025 | Termination of appointment of Richard Adrian Carr as a director on 2025-04-11 |
11/04/2511 April 2025 | Cessation of Richard Carr as a person with significant control on 2025-04-11 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Total exemption full accounts made up to 2023-11-30 |
05/11/245 November 2024 | Change of details for Fortitudo Limited as a person with significant control on 2024-10-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
30/10/2430 October 2024 | Notification of Fortitudo Limited as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-10 with updates |
24/04/2424 April 2024 | Previous accounting period extended from 2023-10-31 to 2023-11-30 |
28/12/2328 December 2023 | Registration of charge 136719870006, created on 2023-12-15 |
28/12/2328 December 2023 | Registration of charge 136719870005, created on 2023-12-15 |
22/12/2322 December 2023 | Satisfaction of charge 136719870002 in full |
22/12/2322 December 2023 | Satisfaction of charge 136719870003 in full |
01/12/231 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/07/2311 July 2023 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Fortitudo Property 153 Commercial Road Poole Dorset BH14 0JD on 2023-07-11 |
13/03/2313 March 2023 | Registered office address changed from Cook & Partners Manufactory House Bell Lane Hertsfordshire SG14 1BP England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2023-03-13 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Registration of charge 136719870001, created on 2022-02-14 |
17/02/2217 February 2022 | Termination of appointment of George Conway Mellery-Pratt as a director on 2022-02-17 |
03/11/213 November 2021 | Appointment of Mr George Conway Mellery-Pratt as a director on 2021-11-03 |
11/10/2111 October 2021 | Incorporation |
More Company Information
Recently Viewed
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