- Company Overview for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Filing history for SILVERSTONE HOSPITALITY LIMITED (05847123)
- People for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Charges for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Insolvency for SILVERSTONE HOSPITALITY LIMITED (05847123)
- More for SILVERSTONE HOSPITALITY LIMITED (05847123)
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
|
|
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
|
|
08 Sep 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
|
|
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 |