SALMON DEVELOPMENTS ORBITAL A3 LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Chloe Sutton as a secretary on 2024-11-04

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Miss Chloe Sutton as a secretary on 2023-02-01

View Document

07/02/237 February 2023 Registered office address changed from Tiddington Road Stratford upon Avon Warwickshire CV37 7BJ to 2nd Floor, Prince Frederick House 35-39 Maddox St London W1S 2PP on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Anthony Kenneth Stephen Harper as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Kevin Paul Stoodley as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Sian Elizabeth Johns as a secretary on 2023-02-06

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

02/02/232 February 2023 Notification of Salmon Developments Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Richard Mark Topps as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Rorie Graham Farquharson Henderson as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Douglas James Stewart as a director on 2023-02-01

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Satisfaction of charge 1 in full

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED RICHARD MARK TOPPS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIAN ELIZABETH COOPER / 26/10/2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/12/0729 December 2007 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 S366A DISP HOLDING AGM 03/07/02

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 190 STRAND LONDON WC2R 1JN

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED LAWGRA (NO.732) LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

14/12/0014 December 2000 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