SALVATORE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-16

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Registered office address changed from 3 Woodhouse Lane Hertford SG14 3FN England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-04-04

View Document

17/03/2517 March 2025 All of the property or undertaking has been released from charge 077662850001

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Registered office address changed from Flat 3, 9a Brookmans Avenue Brookmans Park Hatfield AL9 7QH England to 3 Woodhouse Lane Hertford SG14 3FN on 2021-12-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FLAT1 9A BROOKMANS AVENUE BROOKMANS PARK HERTFORDSHIRE AL9 7QH UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM LATIMER HOUSE 189A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5DA

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/07/166 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 103

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077662850001

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STABLES REAR OF 25 BARNET ROAD POTTERS BAR HERTFORDSHIRE EN6 2QX

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 15/11/13 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/12/1222 December 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 78 GEORGES WOOD ROAD BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7BU UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1113 September 2011 COMPANY NAME CHANGED SALVATORE PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JAMES ALEC SHERIDAN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR SALVATORE TRUPIA

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information