SALTBOX DEVELOPMENTS LTD

Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, United Kingdom
StatusACTIVE
Company No.10750675
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

SALTBOX DEVELOPMENTS LTD is an active private limited company with number 10750675. It was incorporated 7 years, 1 month, 12 days ago, on 03 May 2017. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 107506750006

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-04

Charge number: 107506750005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-25

Charge number: 107506750004

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107506750003

Charge creation date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Mrs Lorraine Davidson

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107506750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107506750001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lorraine Davidson

Change date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Davidson

Change date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Davidson

Change date: 2019-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-15

Officer name: Mrs Lorraine Davidson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107506750002

Charge creation date: 2018-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-06

Charge number: 107506750001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: 30a Ramillies Avenue Cheadle Hulme SK8 7AL United Kingdom

Change date: 2018-10-05

New address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA MONK LIMITED

10 WINGATE ROAD,LONDON,W6 0UR

Number:06769489
Status:ACTIVE
Category:Private Limited Company

GW & LA SMITH LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:11301996
Status:ACTIVE
Category:Private Limited Company

KUNG FOO ZOO LTD

148 HAMLET GARDENS,LONDON,W6 0TR

Number:09959109
Status:ACTIVE
Category:Private Limited Company

LIMINAL PROPERTY SOLUTIONS LTD

214 EAST PARK ROAD,LEICESTER,LE5 5FD

Number:11618256
Status:ACTIVE
Category:Private Limited Company

LUKE PHILLIPS LTD

18 ASHWOOD CLOSE,ROCHESTER,ME3 8HQ

Number:10946542
Status:ACTIVE
Category:Private Limited Company

TIM QUALLITY CARE AND SUPPORT SERVICE LTD

11 HAWBUSH GREEN,BASILDON,SS13 1QL

Number:09406047
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