SALFORD PROFESSIONAL DEVELOPMENT LIMITED
Company number 08127329
- Company Overview for SALFORD PROFESSIONAL DEVELOPMENT LIMITED (08127329)
- Filing history for SALFORD PROFESSIONAL DEVELOPMENT LIMITED (08127329)
- People for SALFORD PROFESSIONAL DEVELOPMENT LIMITED (08127329)
- More for SALFORD PROFESSIONAL DEVELOPMENT LIMITED (08127329)
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) |
---|---|---|---|
09 Feb 2016 | TM01 | Termination of appointment of Peter Tavernor as a director on 31 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Paul Welshman as a director on 1 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Michael Charles Hardy as a director on 1 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Nigel Mellors as a director on 1 February 2016 | |
07 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Legal Services 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to C/O Legal Services 6th Floor, Maxwell Building the Crescent Salford Greater Manchester M5 4WT on 30 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
20 May 2015 | TM01 | Termination of appointment of George Baxter as a director on 30 April 2015 | |
20 May 2015 | AP01 |
Appointment of Mr Malcolm Purdie as a director on 19 May 2015
|
|
17 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Susan Judith Braid as a director on 26 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Jul 2014 | AP01 | Appointment of Ms Julie Ann Charge as a director on 23 July 2014 | |
03 Jun 2014 | AUD | Auditor's resignation | |
17 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Nicholas Collins as a director | |
13 Aug 2013 | AP01 | Appointment of Dr George Baxter as a director | |
13 Aug 2013 | AP01 | Appointment of Professor Nigel Mellors as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
26 Jun 2013 | TM01 | Termination of appointment of Adrian Graves as a director | |
04 Apr 2013 | AD01 | Registered office address changed from 3 Acton Square Legal Services Department 2Nd Floor Legal Services Salford Greater Manchester M5 4WT United Kingdom on 4 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Faraday House Salford M5 4WT United Kingdom on 3 April 2013 | |
08 Mar 2013 | AP03 | Appointment of Mr Andrew Hartley as a secretary | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |