SALTY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

07/10/227 October 2022 Satisfaction of charge 054246310005 in full

View Document

07/10/227 October 2022 Satisfaction of charge 054246310006 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Registration of charge 054246310005, created on 2021-06-22

View Document

25/06/2125 June 2021 Registration of charge 054246310006, created on 2021-06-22

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 054246310004 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 054246310003 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054246310004

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054246310003

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O FORBES WATSON LIMITED MELTON GROVE WORKS CHURCH ROAD LYTHAM ST ANNES LANCASHIRE FY8 5PL

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR TAMSIN LAWSON

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LAWSON / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK LAWSON / 13/05/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY JBL SECRETARIAL SERVICES LIMITED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1 CHURCH STREET, ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JBL SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 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