- Company Overview for SILVERSCAPE DESIGN LIMITED (02247060)
- Filing history for SILVERSCAPE DESIGN LIMITED (02247060)
- People for SILVERSCAPE DESIGN LIMITED (02247060)
- Charges for SILVERSCAPE DESIGN LIMITED (02247060)
- More for SILVERSCAPE DESIGN LIMITED (02247060)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from Richmond House Richmond Close Standish Wigan WN1 2TA United Kingdom to 16 Devonshire Gardens London W4 3TN on 27 January 2025 | |
02 Dec 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
04 Oct 2024 | TM01 | Termination of appointment of David Paul Arkwright as a director on 25 September 2024 | |
04 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 25 September 2024
|
|
04 Oct 2024 | PSC04 | Change of details for Mr Christopher Peter Baird as a person with significant control on 25 September 2024 | |
04 Oct 2024 | PSC07 | Cessation of Sheila Ruth Tonge as a person with significant control on 25 September 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Charlotte Ruth Andersen as a director on 25 September 2024 | |
04 Oct 2024 | TM02 | Termination of appointment of Sheila Ruth Tonge as a secretary on 25 September 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Sheila Ruth Tonge as a director on 25 September 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Christopher Peter Baird as a director on 25 September 2024 | |
05 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Kirsten Andersen as a director on 1 September 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 October 2020
|
|
02 Mar 2021 | CH01 | Director's details changed for Mrs Sheila Ruth Tonge on 16 February 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mrs Sheila Ruth Tonge as a person with significant control on 16 February 2021 | |
02 Mar 2021 | CH03 | Secretary's details changed for Mrs Sheila Ruth Tonge on 16 February 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mrs Sheila Ruth Tonge as a person with significant control on 16 February 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Abbey House Arley Lane, Haigh Wigan Lancashire WN1 2UH to Richmond House Richmond Close Standish Wigan WN1 2TA on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mrs Sheila Ruth Tonge on 16 February 2021 |