SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED
Company number 00633649
- Company Overview for SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED (00633649)
- Filing history for SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED (00633649)
- People for SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED (00633649)
- Charges for SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED (00633649)
- More for SILVERMIST PROPERTIES (RESIDENTIAL DEVELOPMENTS) LIMITED (00633649)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2016 | AUD | Auditor's resignation | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
01 Oct 2014 | MR01 | Registration of charge 006336490017, created on 30 September 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | MR01 | Registration of charge 006336490016, created on 30 September 2014 | |
30 Sep 2014 | MR01 | Registration of charge 006336490015, created on 30 September 2014 | |
06 Jun 2014 | MR04 | Satisfaction of charge 12 in full | |
06 Jun 2014 | MR04 | Satisfaction of charge 13 in full | |
28 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
23 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Nov 2012 | CH03 | Secretary's details changed for Tracy Ann Nicol on 2 November 2012 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of Cynthia Kean as a director | |
18 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders |