SALT & PEPPER ASSOCIATES LTD

2 Lakeview Stables Lower St. Clere 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent
StatusACTIVE
Company No.09250534
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

SALT & PEPPER ASSOCIATES LTD is an active private limited company with number 09250534. It was incorporated 9 years, 8 months, 9 days ago, on 06 October 2014. The company address is 2 Lakeview Stables Lower St. Clere 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092505340003

Charge creation date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salt & pepper property LIMITED\certificate issued on 26/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-06

Psc name: Mr Paul Edward Dalton

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-06

Psc name: Mrs Sharon Lesley Dalton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092505340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092505340001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2019-04-25

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-20

Charge number: 092505340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-05

Charge number: 092505340001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-06

Psc name: Mrs Sharon Lesley Dalton

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Edward Dalton

Change date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Lesley Dalton

Change date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mr Paul Edward Dalton

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: 20 Spring Head Road Kemsing Sevenoaks Kent TN15 6QL England

Change date: 2015-11-12

New address: 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharey Leslie Dalton

Change date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Dalton

Change date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINUUM PARTNERS LTD

121 CORIO HOUSE,LONDON,SE1 3GW

Number:08823729
Status:ACTIVE
Category:Private Limited Company

EUNITE LIMITED

GRIFFIN HOUSE,MANCHESTER,M60 6ES

Number:03728761
Status:ACTIVE
Category:Private Limited Company

GLYDE ASSOCIATES LIMITED

2 LAKEVIEW STABLES ST. CLERE,SEVENOAKS,TN15 6NL

Number:10592737
Status:ACTIVE
Category:Private Limited Company

LATITUDE BLUE LTD

143 HEBDON ROAD,LONDON,SW17 7NL

Number:10643124
Status:ACTIVE
Category:Private Limited Company

LEIGHAM BUSINESS UNITS MANAGEMENT COMPANY LIMITED

14 CATHEDRAL CLOSE,EXETER,EX1 1HA

Number:04770410
Status:ACTIVE
Category:Private Limited Company

P. T. CONTRACTORS LIMITED

UNIT 6 IMPERIAL HOUSE WEST BAY ROAD,SOUTHAMPTON,SO15 0RB

Number:01785514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source