About

Registered Number: 02606915
Date of Incorporation: 01/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Granary Hone's Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB

 

Child Salmon Associates Ltd was registered on 01 May 1991 and are based in Farnham, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOCKELS, Graham Robert 01 November 2011 - 1
ANGOLD, Benjamin David 01 November 2011 30 November 2014 1
CHILD, Paul David 23 August 1991 01 June 2017 1
SALMON, Geoffrey Noel 23 August 1991 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
DROUIN, Laurent 14 January 1999 28 July 2011 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 June 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 04 October 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 27 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
AA - Annual Accounts 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
363s - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
395 - Particulars of a mortgage or charge 13 January 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 30 June 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 16 May 1996
395 - Particulars of a mortgage or charge 18 March 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 06 June 1995
169 - Return by a company purchasing its own shares 18 May 1995
RESOLUTIONS - N/A 27 April 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 26 April 1994
287 - Change in situation or address of Registered Office 17 February 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 03 February 1993
363a - Annual Return 19 October 1992
287 - Change in situation or address of Registered Office 18 June 1992
RESOLUTIONS - N/A 03 December 1991
MEM/ARTS - N/A 03 December 1991
RESOLUTIONS - N/A 25 September 1991
MEM/ARTS - N/A 25 September 1991
CERTNM - Change of name certificate 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1991
287 - Change in situation or address of Registered Office 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 1999 Outstanding

N/A

Single debenture 11 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.