SALTERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from Bennett Whitehouse Ltd Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX England to Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-04-18

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Resolutions

View Document

23/10/2423 October 2024 Satisfaction of charge 1 in full

View Document

22/10/2422 October 2024 Cessation of Steven Foley Sidaway as a person with significant control on 2024-10-10

View Document

22/10/2422 October 2024 Notification of a person with significant control statement

View Document

21/10/2421 October 2024 Registered office address changed from Droitwich Medical Centre Ombersley Street Droitwich Worcestershire WR9 8rd England to Bennett Whitehouse Ltd Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2024-10-21

View Document

15/04/2415 April 2024 Appointment of Dr Alison Fiona Kameen as a director on 2009-10-02

View Document

11/04/2411 April 2024 Appointment of Doctor Richard George Newsholme as a director on 2009-10-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/04/2411 April 2024 Appointment of Doctor Ian Kerton as a director on 2009-10-01

View Document

11/04/2411 April 2024 Appointment of Doctor Andrew Charles William Kenyon as a director on 2009-10-01

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

21/11/2221 November 2022 Appointment of Dr Gwenda Louise Potter as a director on 2018-07-01

View Document

21/11/2221 November 2022 Termination of appointment of Alison Fiona Kameen as a director on 2018-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM MONTAGUE HOUSE 2 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PX ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY HAMILTON HOUSE CORPORATE SERVICES LIMITED

View Document

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

View Accounts

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

24/04/1424 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON HOUSE CORPORATE SERVICES LIMITED / 24/04/2014

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENYON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KERTON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KERTON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GWENDA POTTER

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWSHOLME

View Document

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

View Accounts

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN LINDSAY KERTON / 22/11/2012

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON HOUSE CORPORATE SERVICES LIMITED / 31/07/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON FIONA KAHEEM / 16/05/2012

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN FOLEY SIDAWAY / 30/06/2011

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN LINDSAY KERTON / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN FOLEY SIDAWAY / 10/03/2011

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES WILLIAM KENYON / 12/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN LINDSAY KERTON / 12/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALISON FIONA KAHEEM / 12/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN FOLEY SIDAWAY / 12/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD GEORGE NEWSHOLME / 12/07/2010

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES WILLIAM KENYON / 01/01/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENYON / 09/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA POTTER / 09/07/2008

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information