Advanced company searchLink opens in new window

SILVERLINK CENTRAL QUAYSIDE LIMITED

Company number 03401356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2004 363s Return made up to 10/07/04; full list of members
03 Nov 2003 AA Accounts for a dormant company made up to 31 December 2002
08 Aug 2003 363s Return made up to 10/07/03; full list of members
10 Mar 2003 AA Accounts for a dormant company made up to 31 March 2002
15 Jan 2003 225 Accounting reference date shortened from 31/03/03 to 31/12/02
12 Sep 2002 363s Return made up to 10/07/02; full list of members
14 Jan 2002 AA Accounts for a dormant company made up to 31 March 2001
05 Nov 2001 CERTNM Company name changed trinity gardens developments lim ited\certificate issued on 05/11/01
28 Aug 2001 363s Return made up to 10/07/01; full list of members
23 Aug 2001 CERTNM Company name changed silverlink central quayside limi ted\certificate issued on 23/08/01
17 May 2001 CERTNM Company name changed silverlink projects LIMITED\certificate issued on 17/05/01
14 Jul 2000 AA Accounts for a dormant company made up to 31 March 2000
14 Jul 2000 363s Return made up to 10/07/00; full list of members
08 Feb 2000 288a New director appointed
15 Jul 1999 363s Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
18 May 1999 AA Accounts for a dormant company made up to 31 March 1999
11 May 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 May 1999 AA Accounts for a dormant company made up to 31 March 1998
16 Jul 1998 363s Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
27 Oct 1997 288a New secretary appointed;new director appointed
09 Oct 1997 288a New director appointed
09 Oct 1997 288a New director appointed
09 Oct 1997 288b Director resigned
09 Oct 1997 288b Secretary resigned
01 Oct 1997 287 Registered office changed on 01/10/97 from: sevenoaks 73 ducks hill road northwood middlesex HA6 2SQ