SALTMARSH FARMHOUSE LTD

7-9 The Avenue, Eastbourne, BN21 3YA, England
StatusACTIVE
Company No.06645351
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

SALTMARSH FARMHOUSE LTD is an active private limited company with number 06645351. It was incorporated 15 years, 11 months, 16 days ago, on 14 July 2008. The company address is 7-9 The Avenue, Eastbourne, BN21 3YA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exceat Enterprises Limited

Notification date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nina Narinder Mastriforte

Cessation date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Raemond Neill

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Narinder Mastriforte

Termination date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: 30-34 North Street Hailsham East Sussex BN27 1DW

New address: 7-9 the Avenue Eastbourne BN21 3YA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Victoria Neill

Appointment date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Nina Narinder Mastriforte

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Narinder Mastriforte

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Ms Narinder Mastriforte

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066453510002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Narinder Mastriforte

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: 30 - 34 North Street Hailsham East Sussex BN27 1DW England

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the london residence company LIMITED\certificate issued on 07/05/14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066453510001

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hand

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: 25 Harley Street London W1G 9BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Paul Richard Hand

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: Narinder Mastriforte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / narinder mastriforte / 18/12/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from 2 new square lincoln`s inn london WC2A 3RZ

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4WAYS TRANSPORT UK LTD

6 PENNINE DRIVE,LONDON,NW2 1NT

Number:11738544
Status:ACTIVE
Category:Private Limited Company

G C CARPENTRY & KITCHENS LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:08182256
Status:ACTIVE
Category:Private Limited Company

HAIR TRANSFORM RETAIL LIMITED

6TH FLOOR,LIVERPOOL,L2 3YL

Number:07739221
Status:LIQUIDATION
Category:Private Limited Company

LEV SCOTLAND LTD.

C/O JOHN MCEWAN ACCOUNTANTS,DUMBARTON,G82 1LS

Number:SC422903
Status:ACTIVE
Category:Private Limited Company

LT CONSTRUCTION LIMITED

30 HENSHAWE ROAD,DAGENHAM,RM8 3AU

Number:08319724
Status:ACTIVE
Category:Private Limited Company

MNMLSV LTD

106 PETTINGREW CLOSE,MILTON KEYNES,MK7 7LW

Number:10347310
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