About

Registered Number: 04377458
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH,

 

Founded in 2002, Salmore Property Ltd has its registered office in Portsmouth, Hampshire, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 11 November 2013
TM02 - Termination of appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA01 - Change of accounting reference date 12 September 2013
AA01 - Change of accounting reference date 16 August 2013
MR01 - N/A 04 July 2013
CH03 - Change of particulars for secretary 26 February 2013
AR01 - Annual Return 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 December 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 01 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
363a - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
363a - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 01 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 04 October 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363a - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
395 - Particulars of a mortgage or charge 12 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Legal charge 28 August 2009 Outstanding

N/A

Legal charge 28 August 2009 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Legal charge 10 August 2005 Outstanding

N/A

Legal charge 23 March 2005 Outstanding

N/A

Legal charge 03 September 2004 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 21 November 2003 Outstanding

N/A

Legal charge 20 November 2003 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Legal charge 10 September 2003 Outstanding

N/A

Legal charge 14 April 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 07 March 2003 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Legal charge 19 July 2002 Outstanding

N/A

Legal charge 15 March 2002 Outstanding

N/A

Debenture 08 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.