About

Registered Number: 05068927
Date of Incorporation: 10/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1 Parkview Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Salad Fayre Properties Ltd was established in 2004. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Brannan, Joshua Bramwell, Brannan, Debbie Constance for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNAN, Debbie Constance 10 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRANNAN, Joshua Bramwell 10 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH03 - Change of particulars for secretary 10 November 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 May 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 July 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.