- Company Overview for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- Filing history for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- People for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- Charges for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- More for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
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) |
---|---|---|---|
02 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | TM01 | Termination of appointment of Robert Stewart as a director | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Robert Ian Stewart on 1 October 2010 | |
13 Apr 2011 | CH01 | Director's details changed for Michelle Frances Percy on 1 October 2010 | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Pamela Fry Clouston on 1 October 2009 | |
03 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
24 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
19 Oct 2007 | 288b | Director resigned | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 7 silverlink business park the silverlink wallsend tyne & wear NE28 9ND | |
28 Apr 2007 | 363s |
Return made up to 25/03/07; no change of members
|
|
25 Sep 2006 | 288b | Secretary resigned | |
25 Sep 2006 | 288a | New secretary appointed |