Advanced company searchLink opens in new window

SALFORD PROFESSIONAL DEVELOPMENT LIMITED

Company number 08127329

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)
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
  • ANNOTATION Clarification second filed AP01 for malcolm purdie
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
  • GBP 100,000
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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2016
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
  • GBP 100,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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