SALTERNS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07033484 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SALTERNS MANAGEMENT COMPANY LIMITED is an active private limited company with number 07033484. It was incorporated 14 years, 8 months, 4 days ago, on 29 September 2009. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Martyn Reginald Dearsley
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Joseph Petri
Termination date: 2018-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Alford
Termination date: 2018-09-30
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr John Maxwell Blenkinsop
Documents
Appoint corporate secretary company with name date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ccpm (Iw) Ltd
Appointment date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
Old address: 41a Queens Road Whitstable Kent CT5 2JQ United Kingdom
New address: 30 Chatfield Lodge Newport PO30 1XR
Documents
Notification of a person with significant control statement
Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Capital allotment shares
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-04
Capital : 25 GBP
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Paul Catton
Cessation date: 2018-01-04
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Michelle Louise Catton
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr William Richard Stockley
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr Matthew Darling
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Alford
Appointment date: 2018-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr James Joseph Petri
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-04
Officer name: Steven Paul Catton
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr David Willis
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Weyman Blenkinsop
Appointment date: 2018-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Allan Leach
Appointment date: 2018-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-04
Officer name: Mr Martyn Reginald Dearsley
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 41a Queens Road Whitstable Kent CT5 2JQ
Old address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
Change date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Change account reference date company previous extended
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
New address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
Change date: 2014-10-15
Old address: 2 Pond Lane Seaview Isle of Wight PO34 5AF
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
Change date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-14
Officer name: Mr Steven Paul Catton
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Mr Steven Paul Catton
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: 2 Albert Road Tamworth Staffordshire B79 7JN
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change account reference date company current extended
Date: 26 Nov 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Paul Catton
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11373606 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD JAMES MAIL ORDER LIMITED
94 CURZON AVENUE,LEICESTER,LE4 4AD
Number: | 04931706 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUILIBRIUM TRAVEL MANAGEMENT LTD
BALMULE HOUSE,DUNFERMLINE,KY12 0RZ
Number: | SC398717 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARTMORE INVESTMENT SERVICES LIMITED
201 BISHOPSGATE,LONDON,EC2M 3AE
Number: | 00953592 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 02232835 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYDE COTTAGE,BATH,BA1 2UH
Number: | 11514740 |
Status: | ACTIVE |
Category: | Private Limited Company |