- Company Overview for SILVERSWORD PROPERTIES LIMITED (04370127)
- Filing history for SILVERSWORD PROPERTIES LIMITED (04370127)
- People for SILVERSWORD PROPERTIES LIMITED (04370127)
- Charges for SILVERSWORD PROPERTIES LIMITED (04370127)
- More for SILVERSWORD PROPERTIES LIMITED (04370127)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
03 Dec 2021 | PSC05 | Change of details for Liberty Property Trust as a person with significant control on 30 September 2021 | |
03 Dec 2021 | PSC07 | Cessation of Countryside Properties (Uk) Limited as a person with significant control on 30 September 2021 | |
01 Oct 2021 | AA01 | Current accounting period extended from 27 September 2021 to 31 December 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Countryside House, the Drive Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Matthew Dennis James Reeve as a director on 30 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Martin Geoffrey Leach as a director on 30 September 2021 | |
01 Oct 2021 | TM02 | Termination of appointment of Tracy Marina Warren as a secretary on 30 September 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jul 2020 | AP01 | Appointment of Mr Martin Geoffrey Leach as a director on 26 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Andrew Mark Carrington as a director on 26 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Nicholas David Mayhew on 7 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Nicholas David Mayhew as a director on 7 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Paul David Weston as a director on 7 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Elizabeth Susan Roche as a director on 3 February 2020 |