- Company Overview for SILVERMEAD PROPERTIES LTD (04438009)
- Filing history for SILVERMEAD PROPERTIES LTD (04438009)
- People for SILVERMEAD PROPERTIES LTD (04438009)
- Charges for SILVERMEAD PROPERTIES LTD (04438009)
- More for SILVERMEAD PROPERTIES LTD (04438009)
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) |
---|---|---|---|
25 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 Sep 2016 | MR04 | Satisfaction of charge 044380090016 in full | |
15 Sep 2016 | MR04 | Satisfaction of charge 044380090015 in full | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 May 2016 | CH01 | Director's details changed for Mr Samuel Gary Nagioff on 1 June 2015 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jul 2013 | MR01 | Registration of charge 044380090016 | |
16 Jul 2013 | MR01 | Registration of charge 044380090015 | |
16 Jul 2013 | MR01 | Registration of charge 044380090017 | |
27 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
28 May 2013 | AUD | Auditor's resignation | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
14 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
20 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |