- Company Overview for SALMON SPANISH PROPERTIES LIMITED (06689350)
- Filing history for SALMON SPANISH PROPERTIES LIMITED (06689350)
- People for SALMON SPANISH PROPERTIES LIMITED (06689350)
- More for SALMON SPANISH PROPERTIES LIMITED (06689350)
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) |
---|---|---|---|
04 Dec 2014 | AP01 | Appointment of Maoiliosa O'culachain as a director on 27 November 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | AP03 | Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Ashley Dean as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
23 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
14 Sep 2011 | AP01 | Appointment of Ashley Stuart Dean as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Trevor Lincoln as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 | |
04 Mar 2010 | AP01 | Appointment of Trevor Lincoln as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Peter Cox as a director | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Oct 2009 | 363a | Return made up to 04/09/09; full list of members | |
02 Oct 2009 | 288c | Secretary's change of particulars / ruth wooffindin / 04/09/2009 | |
05 Jun 2009 | 288c | Director's change of particulars / ruth wooffindin / 28/05/2009 | |
21 Oct 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 |