SALTERNS MANAGEMENT 15/16 (RTM) LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Appointment of Mr Django Fergus Shelton as a director on 2023-08-08

View Document

10/08/2310 August 2023 Appointment of Miss Alexandra Josette Levene Clutterbuck as a director on 2023-08-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Stephen Christopher William Head as a director on 2022-03-07

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Secretary's details changed for Initiative Property Management on 2021-06-17

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/03/2030 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR BEN EZRA THOMPSON

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MISS KATIE LOUISE JONES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WILLIAM HEAD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON HODGSON

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW

View Document

07/08/177 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR TUN CHIT

View Document

25/08/1625 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 20/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 25/03/2015

View Document

17/10/1517 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 20/05/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O INITIATIVE PROPERTY MANAGEMENT LIMITED BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

03/09/143 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN GREANEY

View Document

22/05/1422 May 2014 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT

View Document

22/05/1422 May 2014 20/05/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH OSBORN

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR GORDON HODGSON

View Document

02/07/132 July 2013 20/05/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 20/05/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MR STEVEN GREANEY

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FLAT 1 THE SALTERNS 15-16 UNDERCLIFF ROAD BOURNEMOUTH DORSET BH5 1BL

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FERNAND

View Document

23/06/1123 June 2011 20/05/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED KEITH OSBORN

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED SALTERNS MANAGEMENT 15/16 LTD CERTIFICATE ISSUED ON 13/04/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 ARTICLES OF ASSOCIATION

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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