- Company Overview for SILVER LEAF DEVELOPMENTS LTD (04676653)
- Filing history for SILVER LEAF DEVELOPMENTS LTD (04676653)
- People for SILVER LEAF DEVELOPMENTS LTD (04676653)
- Charges for SILVER LEAF DEVELOPMENTS LTD (04676653)
- More for SILVER LEAF DEVELOPMENTS LTD (04676653)
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) |
---|---|---|---|
12 Dec 2024 | AA | Unaudited abridged accounts made up to 30 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 30 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 30 December 2021 | |
28 Oct 2022 | CH03 | Secretary's details changed for Roger Nairn Owens on 26 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Roger Nairn Owens on 26 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Justin Nairn Owens as a person with significant control on 26 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Justin Nairn Owens on 26 October 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 27 October 2022 | |
01 Jun 2022 | MR01 | Registration of charge 046766530006, created on 31 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
19 Sep 2019 | CH01 | Director's details changed for Mr Justin Nairn Owens on 17 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Roger Nairn Owens on 17 September 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Roger Nairn Owens on 17 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Justin Nairn Owens as a person with significant control on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Justin Nairn Owens as a person with significant control on 1 September 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates |