SALINAS GOLDMINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM GALLINAR PILGRIMS CLOSE WESTHUMBLE DORKING SURREY RH5 6AR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR GODFREY BILTON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MR ALAN DENNIS PEREIRA

View Document

21/07/1521 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY DEREK ERNEST BILTON / 20/09/2013

View Document

30/03/1430 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 21 KNIGHTSBRIDGE 1ST FLOOR LONDON SW1X 7LY

View Document

10/01/1310 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/05/1222 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED SANTON PUTNEY LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/04/119 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY DEREK ERNEST BILTON / 18/03/2010

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 52-53 THE MALL C/O THE SANTON GROUP 3RD FLOOR, SAUNDERS HOUSE EALING, LONDON W5 3TA

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED GODFREY DEREK ERNEST BILTON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTON BILTON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR SANTON CLOSE NOMINEES LIMITED

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR SANTON MANAGEMENT LIMITED

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN CAREY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 COMPANY NAME CHANGED RAVEN PUTNEY LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED RAVEN WHARF LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 21/04/00 TO 30/04/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 28/04/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 2 MOTCOMB STREET BELGRAVIA LONDON SW1X 8JU

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 28/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 28/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: GROUND FLOOR 2/3 CURSITOR STREET LONDON EC4A 1NE

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 COMPANY NAME CHANGED CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED CERTIFICATE ISSUED ON 10/08/95

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 21/04

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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