Advanced company searchLink opens in new window

SILVERSANDS COURT MANAGEMENT LIMITED

Company number 05006077

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)
16 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
11 Sep 2014 MA Memorandum and Articles of Association
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2014 AP01 Appointment of Mr John Winston Hickman as a director on 9 July 2014
23 Jul 2014 AP01 Appointment of Mr Rob Shepherd as a director on 9 July 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 TM01 Termination of appointment of Carole Davison as a director
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Roger Frederick Dicks on 7 January 2013
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Carole Davison as a director
07 Dec 2010 AP04 Appointment of Kts Estate Management Ltd as a secretary
07 Dec 2010 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 7 December 2010
07 Dec 2010 TM02 Termination of appointment of Whiteheads Pms Ltd as a secretary
31 Aug 2010 AP04 Appointment of Whiteheads Pms Ltd as a secretary
27 Aug 2010 TM02 Termination of appointment of Kathleen Wilson as a secretary
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 AP01 Appointment of Mrs Carole Davison as a director
20 Jul 2010 AP03 Appointment of Mrs Kathleen Margaret Wilson as a secretary
20 Jul 2010 TM02 Termination of appointment of Janet Banks as a secretary