- Company Overview for SILVERCOMBE (MANAGEMENT) LIMITED (01703679)
- Filing history for SILVERCOMBE (MANAGEMENT) LIMITED (01703679)
- People for SILVERCOMBE (MANAGEMENT) LIMITED (01703679)
- More for SILVERCOMBE (MANAGEMENT) LIMITED (01703679)
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) |
---|---|---|---|
06 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
08 Jan 2024 | AP01 | Appointment of Mr Stephen Anthony Simpson as a director on 5 January 2024 | |
15 Sep 2023 | CH01 | Director's details changed for Marion Druce on 1 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Nigel Robert Cross on 1 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for David John Martin on 1 September 2023 | |
15 Sep 2023 | TM02 | Termination of appointment of David John Martin as a secretary on 31 August 2023 | |
15 Sep 2023 | AP04 | Appointment of Stephen & Co Block Management as a secretary on 1 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Ronald Frederick Vincent as a director on 19 July 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Alan Dowson as a director on 19 July 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 7 Castle Street Bridgwater TA6 3DT United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 15 September 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
12 Jun 2023 | CH01 | Director's details changed for Nigel Robert Cross on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Alan Dowson on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Susan Margaret Pagett on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Ronald Frederick Vincent on 12 June 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 7 Castle Street Bridgwater TA6 3DT on 27 April 2022 | |
03 Aug 2021 | AP01 | Appointment of Nigel Robert Cross as a director on 31 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 |