- Company Overview for SILVERBIRD LIMITED (01173091)
- Filing history for SILVERBIRD LIMITED (01173091)
- People for SILVERBIRD LIMITED (01173091)
- Charges for SILVERBIRD LIMITED (01173091)
- More for SILVERBIRD LIMITED (01173091)
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 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 3 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Gerard Hugh Sayer on 5 August 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/06/2008 | |
13 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
09 Jul 2008 | 288a | Secretary appointed ekbal mulji | |
19 Jun 2008 | 288b | Appointment terminated director brenda bailey | |
19 Jun 2008 | 288b | Appointment terminated secretary matthew richter | |
19 Jun 2008 | 288a | Director appointed roger le haye | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from c/o reed taylor benedict first floor trinominis house 125-129 high street edgware middlesex HA8 7DB | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
03 Sep 2007 | 363s |
Return made up to 05/08/07; no change of members
|
|
17 Aug 2006 | 363s | Return made up to 05/08/06; full list of members | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |