C SALTER CONSULTING LIMITED

Park Lodge Coldharbour Lane Park Lodge Coldharbour Lane, Tonbridge, TN11 9JX, England
StatusACTIVE
Company No.09249801
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

C SALTER CONSULTING LIMITED is an active private limited company with number 09249801. It was incorporated 9 years, 7 months, 28 days ago, on 06 October 2014. The company address is Park Lodge Coldharbour Lane Park Lodge Coldharbour Lane, Tonbridge, TN11 9JX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Old address: 34 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England

Change date: 2021-11-02

New address: Park Lodge Coldharbour Lane Hildenborough Tonbridge TN11 9JX

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Ms Carly Elizabeth Kensell

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carly Elizabeth Kensell

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 34 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE

Old address: 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carly Elizabeth Salter

Change date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carly Elizabeth Salter

Change date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB

New address: 3rd Floor, Solar House 1-9 Romford Road London E15 4RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Old address: Krengelan Langham Road Robertsbridge East Sussex TN32 5DX United Kingdom

New address: 1St Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB

Change date: 2015-02-03

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGER HM LIMITED

TOWNEND FARM,YORK,YO43 4XB

Number:09568930
Status:ACTIVE
Category:Private Limited Company

EUSTACE PROPERTY DEVELOPMENTS LIMITED

ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:06348052
Status:ACTIVE
Category:Private Limited Company

MARTIN SPEED CONSULTANCY SERVICES LIMITED

11 MICKLETHWAITE DRIVE,BRADFORD,BD13 2JZ

Number:11532673
Status:ACTIVE
Category:Private Limited Company

MD STRATEGY LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08742745
Status:ACTIVE
Category:Private Limited Company

ODIN SYSTEMS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:09321222
Status:ACTIVE
Category:Private Limited Company

THE YOGA EDGE LIMITED

83 CHURCH ROAD,LONDON,SE19 2TA

Number:08948159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source