Advanced company searchLink opens in new window

SILVA GREEN LIMITED

Company number 04274100

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)
27 Nov 2019 AP01 Appointment of Mr Neil Fraser Harris as a director on 11 November 2019
29 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
05 Aug 2019 AUD Auditor's resignation
07 Jun 2019 TM01 Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 7 June 2019
07 Jun 2019 TM02 Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 7 June 2019
13 May 2019 TM01 Termination of appointment of Andrew Robert Boyd as a director on 13 May 2019
30 Apr 2019 RP04AP01 Second filing for the appointment of Mrs Beth Brook as a director
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
19 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 100
15 Mar 2018 PSC02 Notification of The Heart of England Forest Limited as a person with significant control on 1 March 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
14 Mar 2018 AP01 Appointment of Mr Andrew Robert Boyd as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Ms Beth Brook as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2019.
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
01 Mar 2017 TM01 Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016
01 Nov 2016 AD01 Registered office address changed from 9-11 Kingly Street London W1B 5PN to Colletts Farm Office Dorsington Stratford-upon-Avon Warwickshire CV37 8AU on 1 November 2016
14 Oct 2016 MR04 Satisfaction of charge 2 in full
14 Oct 2016 MR04 Satisfaction of charge 1 in full
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates