- Company Overview for SILBURY 340 LIMITED (05993264)
- Filing history for SILBURY 340 LIMITED (05993264)
- People for SILBURY 340 LIMITED (05993264)
- Charges for SILBURY 340 LIMITED (05993264)
- Insolvency for SILBURY 340 LIMITED (05993264)
- More for SILBURY 340 LIMITED (05993264)
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) |
---|---|---|---|
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
22 Nov 2010 | AD04 | Register(s) moved to registered office address | |
22 Nov 2010 | AD02 | Register inspection address has been changed from 4 the Court Holywell Business Park Northfield Road Southam CV47 0FS | |
22 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2010 | CH01 | Director's details changed for Mr Ronan Mellett on 30 June 2010 | |
09 Nov 2010 | AP01 | Appointment of Mr Alan Coleman as a director | |
09 Nov 2010 | AP03 | Appointment of Mr Alan Coleman as a secretary | |
09 Nov 2010 | TM01 | Termination of appointment of Myles Crofton as a director | |
09 Nov 2010 | TM02 | Termination of appointment of Myles Crofton as a secretary | |
09 Nov 2010 | TM01 | Termination of appointment of Karin Crofton as a director | |
30 Jun 2010 | AD01 | Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Sotham CV47 0FS on 30 June 2010 | |
14 Jun 2010 | AA | Full accounts made up to 31 May 2009 | |
07 May 2010 | TM01 | Termination of appointment of Andrew Tollett as a director | |
25 Feb 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
24 Feb 2010 | AP03 | Appointment of Mr Myles Crofton as a secretary | |
24 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2010 | TM02 | Termination of appointment of Michael Geohegan as a secretary | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Mr Ronan Mellett on 9 November 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Myles Crofton on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Ms Karin Crofton on 12 October 2009 | |
25 Jul 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from peterbridge house the lakes northampton northamptonshire NN4 7HB england |