SALFORD PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Rachel Shorrock as a director on 2025-08-13

View Document

01/05/251 May 2025 Termination of appointment of Emma French as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Buddug Williams as a secretary on 2025-05-01

View Document

07/04/257 April 2025 Termination of appointment of Penny Cook as a director on 2025-01-17

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-07-31

View Document

21/02/2521 February 2025 Appointment of Mr Simon Green as a director on 2025-01-21

View Document

20/02/2520 February 2025 Appointment of Mr Simon Geoffrey Gallimore as a director on 2025-01-20

View Document

16/12/2416 December 2024 Termination of appointment of Matthew Collins as a secretary on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Emma French as a secretary on 2024-11-25

View Document

19/09/2419 September 2024 Termination of appointment of Stephen Andrew Burrows as a director on 2024-08-10

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Matthew Collins as a secretary on 2024-05-14

View Document

28/05/2428 May 2024 Termination of appointment of Andrew Hartley as a secretary on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Mrs Elizabeth Sian Larner as a director on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Professor Penny Cook as a director on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Janice Morag Allan as a director on 2024-04-14

View Document

30/04/2430 April 2024 Termination of appointment of Karl Dayson as a director on 2024-04-14

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-07-31

View Document

15/12/2115 December 2021 Notification of University of Salford as a person with significant control on 2021-12-07

View Document

15/12/2115 December 2021 Cessation of University of Salford Enterprises Limited as a person with significant control on 2021-12-07

View Document

29/09/2129 September 2021 Registered office address changed from 5th Floor, Maxwell Building University of Salford, Legal and Compliance Servic 5th Floor, Maxwell Building, the Crescent Salford M5 4WT England to 5th Floor, Maxwell Building University of Salford, Legal & Compliance Services the Crescent Salford M5 4WT on 2021-09-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Malcolm Robert Purdie as a director on 2021-06-01

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED PROFESSOR KARL DAYSON

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE PURVES

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BURROWS / 04/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPICER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS DONNA CHAPMAN

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS RACHEL SHORROCK

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARC DAVIS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSHMAN

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HEATHCOATE / 29/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS JOANNE NICOLA PURVES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS EMMA HEATHCOATE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW BURROWS

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE CHARGE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED PROFESSOR DAVID SPICER

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES HARDY

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR PAUL WELSHMAN

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAVERNOR

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL MELLORS

View Document

07/01/167 January 2016 SECOND FILING FOR FORM AP01

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O LEGAL SERVICES 3 ACTON SQUARE 2ND FLOOR THE CRESCENT SALFORD GREATER MANCHESTER M5 4WT

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BAXTER

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR MALCOLM PURDIE

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAID

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MS JULIE ANN CHARGE

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED DR GEORGE BAXTER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED PROFESSOR NIGEL MELLORS

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAVES

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 3 ACTON SQUARE LEGAL SERVICES DEPARTMENT 2ND FLOOR LEGAL SERVICES SALFORD GREATER MANCHESTER M5 4WT UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM FARADAY HOUSE SALFORD M5 4WT UNITED KINGDOM

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR ANDREW HARTLEY

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/03/135 March 2013 PREVSHO FROM 31/07/2013 TO 31/07/2012

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR PETER TAVERNOR

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BAXTER

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED DR ADRIAN ARTHUR GRAVES

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR MARC DAVIS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR NICHOLAS FRANK COLLINS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED PROFESSOR SUSAN JUDITH BRAID

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVIS / 22/11/2012

View Document

09/08/129 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEORGE BAKER / 10/07/2012

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEVIE G LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company