Advanced company searchLink opens in new window

SILVERBIRCH DANCE COMPANY LTD

Company number 05314480

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)
08 Jan 2025 AA Micro company accounts made up to 5 April 2024
08 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
08 Jan 2025 AD01 Registered office address changed from 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP England to 5 Cross Road Watford WD19 4DH on 8 January 2025
23 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 5 April 2023
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
06 May 2022 AD01 Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
01 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
04 Dec 2021 TM01 Termination of appointment of Annette Kendall as a director on 1 January 2021
06 Feb 2021 AD01 Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ England to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
06 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 5 April 2020
04 Jun 2020 AP01 Appointment of Mrs Davina Foster as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mr Grahame White as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mr Kevin Hamilton as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mrs Annette Kendall as a director on 11 February 2020
05 Feb 2020 PSC08 Notification of a person with significant control statement
27 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
27 Jan 2020 AP01 Appointment of Mrs Lydia Hunter as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Jacqueline Louise Wilks as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Godfrey Leak as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Steven Andrew Crisp as a director on 1 December 2019
27 Jan 2020 PSC07 Cessation of Godfrey Leak as a person with significant control on 1 December 2019