- Company Overview for SILVERDENE HOMES LIMITED (01885517)
- Filing history for SILVERDENE HOMES LIMITED (01885517)
- People for SILVERDENE HOMES LIMITED (01885517)
- Charges for SILVERDENE HOMES LIMITED (01885517)
- More for SILVERDENE HOMES LIMITED (01885517)
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) |
---|---|---|---|
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Paul Foster on 1 May 2014 | |
06 May 2014 | CH03 | Secretary's details changed for Paul Foster on 1 May 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 7 the Moorings Hindhead Surrey GU26 6SD England on 11 April 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
10 May 2013 | CH03 | Secretary's details changed for Paul Foster on 1 June 2012 | |
10 May 2013 | CH01 | Director's details changed for Paul Foster on 1 June 2012 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jul 2012 | AD01 | Registered office address changed from Corner Cottage Old Kiln Close Churt Surrey GU10 2JH on 9 July 2012 | |
09 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Mr Barry Charles Foster on 2 April 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Paul Foster on 15 April 2010 | |
14 May 2010 | AD01 | Registered office address changed from Tudors 77a Middle Bourne Lane Farnham Surrey GU10 3NJ on 14 May 2010 | |
04 Dec 2009 | AAMD | Amended accounts made up to 30 June 2009 |