Advanced company searchLink opens in new window

SALAD FAYRE PROPERTIES LIMITED

Company number 05068927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
11 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Sep 2017 PSC04 Change of details for Mr Joshua Bramwell Brannan as a person with significant control on 1 January 2017
06 Sep 2017 PSC04 Change of details for Debbie Constance Brannan as a person with significant control on 1 January 2017
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
10 Nov 2015 CH01 Director's details changed for Debbie Constance Brannan on 1 January 2015
10 Nov 2015 CH03 Secretary's details changed for Joshua Bramwell Brannan on 1 January 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015