SALTERNS POINT FREEHOLD LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRACE HUDSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR EBEN FOGGITT

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY MARK TIMBERLAKE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM LACEYS SOLICITORS 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MICHAEL TERENCE GALLAGHER

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN VERSTAGE

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 2 BASING HOUSE 7 WILDERTON ROAD POOLE DORSET BH13 6ED ENGLAND

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MARGARET GRACE HUDSON

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED EBEN ROBIN FOGGITT

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED GERALD ALAN TURLEY

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MARK TIMBERLAKE

View Document

22/12/1022 December 2010 APPOINT DIRECTORS 10/12/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAZLEY

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN VERSTAGE

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 56 SALTERNS POINT 36 SALTERNS WAY LILLIPUT POOLE DORSET BH14 8LW

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MICHAEL NICOLAS BEAZLEY / 31/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED CAPTAIN MICHAEL NICOLAS BEAZLEY

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MS CAROLYN ANN VERSTAGE

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY SALTERNS POINT (BLOCK C) MANAGEMENT COMPANY LTD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 SECRETARY APPOINTED SALTERNS POINT (BLOCK C) MANAGEMENT COMPANY LTD

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY HEDLEY

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN VERSTAGE

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 S252 DISP LAYING ACC 23/04/04

View Document

14/12/0414 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: G OFFICE CHANGED 20/09/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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