Advanced company searchLink opens in new window

SILVERSTONE HOSPITALITY LIMITED

Company number 05847123

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)
07 Sep 2012 AD01 Registered office address changed from the Overhangs 1St Floor 57 Peach Street Wokingham Berkshire RG40 1XP on 7 September 2012
15 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2011
04 Apr 2012 MEM/ARTS Memorandum and Articles of Association
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 350,100
08 Sep 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2012
16 Aug 2011 AA Full accounts made up to 31 December 2010
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
28 Oct 2010 AA Full accounts made up to 31 December 2009
04 Aug 2010 AA Full accounts made up to 31 October 2009
04 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 December 2009
03 Aug 2010 AD01 Registered office address changed from New Mill House New Mill Road Eversley Hook Hampshire RG27 0RB on 3 August 2010
24 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2009 363a Return made up to 15/06/09; full list of members
17 Aug 2009 MISC Auditors res sec 519
10 Aug 2009 AA Accounts for a small company made up to 31 October 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from the new mill new mill road eversley hampshire RG27 0RA
07 Apr 2009 288b Appointment terminated director john duffield
21 Mar 2009 288a Director appointed steven saunders
20 Mar 2009 363a Return made up to 15/06/08; full list of members; amend
11 Mar 2009 288c Director and secretary's change of particulars / sean valentine / 03/03/2008
11 Mar 2009 288c Director and secretary's change of particulars / sean valentine / 03/03/2008
19 Dec 2008 363a Return made up to 15/06/08; full list of members