SALMON DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/02/2324 February 2023 Satisfaction of charge 024242750009 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 024242750010 in full

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Clare Mernin as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Miss Chloe Sutton as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024242750011

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR RORIE HENDERSON

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL SHEEHAN

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEEHAN

View Document

22/10/1922 October 2019 CESSATION OF RORIE GRAHAM FARQUHARSON HENDERSON AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF DOUGLAS STEWART AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMON PROPERTY LIMITED

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MS CLARE MERNIN

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024242750009

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024242750010

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAHONEY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANTHONY KENNETH STEPHEN HARPER

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR KEVIN PAUL STOODLEY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 46 MOUNT STREET LONDON W1Y 2HH

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 ADOPT ARTICLES 03/03/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PATRICK EDWARD MAHONEY

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SKOTTOWE

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 46520

View Document

26/02/1426 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN KUNTZE

View Document

18/02/1418 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/1418 February 2014 REREG PLC TO PRI; RES02 PASS DATE:18/02/2014

View Document

18/02/1418 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/02/1418 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR. DANIEL FRANCIS SHEEHAN

View Document

28/05/1328 May 2013 SECRETARY APPOINTED MR. DANIEL FRANCIS SHEEHAN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN FOORD

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOORD

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRYDEN FOORD / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KARL KUNTZE / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SKOTTOWE / 18/09/2010

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR JONATHAN DRYDEN FOORD

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SKOTTOWE / 19/08/2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR JONATHAN DRYDEN FOORD

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RORIE HENDERSON

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR RORIE GRAHAM FARQUHARSON HENDERSON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HUGHES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL HUGHES

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/063 January 2006 £ IC 51000/50270 08/12/05 £ SR 730@1=730

View Document

23/09/0523 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 £ IC 25650/270 04/01/02 £ SR 25380@1=25380

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0230 January 2002 RE SAHRES CONV 04/01/02

View Document

30/01/0230 January 2002 £ IC 51000/25650 04/01/02 £ SR 25350@1=25350

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 51 QUEEN ANNE STREET LONDON W1M 9FA

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

28/03/9428 March 1994 £ NC 50000/51000 24/03/94

View Document

28/03/9428 March 1994 RESHARES 24/03/94

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9314 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/89

View Document

14/10/9314 October 1993 REDESIGNATION OF SHARES 27/11/89

View Document

01/07/931 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 APPLICATION COMMENCE BUSINESS

View Document

08/12/898 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 51 QUEEN ANNE STREET LONDON W1M 9FA

View Document

07/12/897 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 04/10/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED BECTON INVESTMENTS PLC CERTIFICATE ISSUED ON 13/11/89

View Document

19/09/8919 September 1989 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