Advanced company searchLink opens in new window

12 & 13 SALISBURY PAVEMENT FREEHOLD LIMITED

Company number 10632746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 21 February 2023 with updates
15 Sep 2023 RT01 Administrative restoration application
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with updates
08 Apr 2020 CH01 Director's details changed for Ms Annabel Margaret Eleanor Stacey on 21 February 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ England to Leigh Manor Minsterley Shrewsbury SY5 0EX on 23 December 2019
25 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 11
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 AA Total exemption full accounts made up to 28 February 2018
20 Jun 2019 CS01 Confirmation statement made on 21 February 2019 with updates
22 Feb 2019 AD01 Registered office address changed from 53 Earlfield Road London SW18 3DA United Kingdom to Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ on 22 February 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates