SANTANDER SALT LIMITED

07431769
CAMBURGH HOUSE NEW DOVER ROAD CANTERBURY ENGLAND CT1 3DN

Documents

Documents
Date Category Description Pages
19 Jun 2024 resolution Resolution 1 Buy now
29 May 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
31 May 2023 accounts Annual Accounts 10 Buy now
01 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2022 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 11 Buy now
10 Jun 2021 mortgage Registration of a charge 4 Buy now
24 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Apr 2021 officers Change of particulars for director (Roger Keith Body) 2 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2020 accounts Annual Accounts 11 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Robert Henry Samuel) 2 Buy now
14 Jan 2020 officers Change of particulars for director (Roger Keith Body) 2 Buy now
14 Jan 2020 officers Change of particulars for secretary (Robert Henry Samuel) 1 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 accounts Annual Accounts 10 Buy now
23 Jan 2019 mortgage Registration of a charge 9 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2017 accounts Annual Accounts 8 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2016 accounts Annual Accounts 7 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 7 Buy now
13 Nov 2014 annual-return Annual Return 6 Buy now
14 Apr 2014 accounts Annual Accounts 7 Buy now
07 Jan 2014 officers Termination of appointment of director (Timothy Smith) 1 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
03 Jun 2013 accounts Annual Accounts 7 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
28 Nov 2012 officers Change of particulars for secretary (Robert Henry Samuel) 2 Buy now
28 Nov 2012 officers Change of particulars for director (Robert Henry Samuel) 2 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 7 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
26 Oct 2011 officers Appointment of director (Robert Henry Samuel) 2 Buy now
27 May 2011 officers Appointment of secretary (Robert Henry Samuel) 2 Buy now
17 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2011 officers Appointment of director (Timothy James Smith) 2 Buy now
20 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Nov 2010 incorporation Incorporation Company 47 Buy now