- Company Overview for SILVERTIDE LIMITED (03442469)
- Filing history for SILVERTIDE LIMITED (03442469)
- People for SILVERTIDE LIMITED (03442469)
- More for SILVERTIDE LIMITED (03442469)
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) |
---|---|---|---|
07 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
12 Oct 2022 | PSC07 | Cessation of Susan Gee as a person with significant control on 10 June 2022 | |
23 May 2022 | TM01 | Termination of appointment of Susan Jan Gee as a director on 19 May 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Sep 2021 | AP03 | Appointment of Mr David John Owen as a secretary on 24 September 2021 | |
24 Sep 2021 | TM02 | Termination of appointment of Susan Jan Gee as a secretary on 24 September 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Bayliss Wilbur Haysom Jackson-Gee on 1 June 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Bayliss Wilbur Haysom Jackson-Gee as a person with significant control on 1 January 2020 | |
21 Sep 2020 | PSC01 | Notification of Susan Gee as a person with significant control on 1 January 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Tabitha Constance Haysom Jackson as a director on 4 June 2020 | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from Paulerspury House Park Lane, Paulerspury Towcester Northamptonshire NN12 7NF to The Old House Main Street Maids Moreton Buckingham MK18 1QU on 19 August 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
06 Oct 2017 | AP01 | Appointment of Tabitha Constance Haysom Jackson as a director on 1 July 2017 |