SALSON INVESTMENTS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

18/03/2418 March 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Office 3, Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-03-18

View Document

18/03/2418 March 2024 Declaration of solvency

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAGDA LOUISE POU SALVA / 30/01/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MAGDA LOUISE POU SALVA / 30/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED JOHN ANTONY POU-SALVA

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA POU SALVA

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 7-12 LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED SHEILA POU SALVA

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MAGDA POU SALVA

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MAGDA LOUISE POU SALVA

View Document

29/09/1129 September 2011 SECRETARY APPOINTED JOHN ANTONY POU-SALVA

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JUAN POU-SALVA

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN JOSE POU-SALVA / 01/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MAGDA LOUISE POU SALVA / 01/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUAN POU-SALVA / 01/04/2008

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MAGDA POU SALVA / 01/04/2008

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: ANCHOR BREWHOUSE 50 SHAD THAMES TOWER BRIDGE LONDON SE1 2YB

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/02/9216 February 1992 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: LINHOPE HOUSE 36 LINHOPE STREET LONDON

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 10/05/89; NO CHANGE OF MEMBERS

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: 150 SOUTHAMPTON ROW LONDON WC1

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ANNUAL RETURN MADE UP TO 17/02/87

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/06/7320 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/7320 June 1973 CERTIFICATE OF INCORPORATION

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