- Company Overview for SILVA GREEN LIMITED (04274100)
- Filing history for SILVA GREEN LIMITED (04274100)
- People for SILVA GREEN LIMITED (04274100)
- Charges for SILVA GREEN LIMITED (04274100)
- More for SILVA GREEN LIMITED (04274100)
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
|
|
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
|
|
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 |