SALUTEM DEVELOPMENTS LTD - WHITCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-06 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Officers. Change date: 2022-08-10. Officer name: Mr Giles Damian Hugh Hall. 2022-08-11 View Report
Officers. Officer name: Mr Gile Damian Hugh Hall. Change date: 2022-08-10. 2022-08-10 View Report
Accounts. Accounts type micro entity. 2022-07-22 View Report
Officers. Appointment date: 2022-07-21. Officer name: Mr Gile Damian Hugh Hall. 2022-07-21 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Persons with significant control. Psc name: Colin Roderick Banyard. Notification date: 2021-05-13. 2021-05-25 View Report
Persons with significant control. Cessation date: 2021-05-13. Psc name: Mark Andrew Cherrington. 2021-05-25 View Report
Officers. Officer name: Mark Andrew Cherrington. Termination date: 2021-05-13. 2021-05-25 View Report
Officers. Officer name: Brenda Mary Cherrington. Termination date: 2021-05-13. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type micro entity. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Persons with significant control. Notification date: 2019-11-30. Psc name: Mark Andrew Cherrington. 2019-12-06 View Report
Persons with significant control. Cessation date: 2019-11-30. Psc name: Edmund Paul Malden. 2019-12-06 View Report
Accounts. Accounts type micro entity. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Accounts. Accounts type micro entity. 2018-08-22 View Report
Officers. Officer name: Mr Robert John Wotherspoon. Appointment date: 2018-01-24. 2018-04-10 View Report
Officers. Officer name: Mr Colin Roderick Banyard. Appointment date: 2018-01-24. 2018-04-10 View Report
Capital. Date: 2018-01-24. 2018-02-08 View Report
Capital. Capital name of class of shares. 2018-02-08 View Report
Resolution. Description: Resolutions. 2018-02-06 View Report
Capital. Capital allotment shares. 2018-01-31 View Report
Capital. Capital allotment shares. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-11-23 View Report
Address. Change date: 2017-04-26. Old address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey SO51 6FU United Kingdom. New address: 14 Church Street Whitchurch RG28 7AB. 2017-04-26 View Report
Officers. Appointment date: 2016-12-08. Officer name: Mrs Brenda Mary Cherrington. 2017-03-02 View Report
Officers. Appointment date: 2016-12-08. Officer name: Mr Mark Andrew Cherrington. 2017-03-02 View Report
Capital. Capital allotment shares. 2016-12-08 View Report
Incorporation. Capital: GBP 1 2016-11-23 View Report