Advanced company searchLink opens in new window

SILVERDALE PROJECT MANAGEMENT LIMITED

Company number 06176341

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)
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Roger Draper on 2 September 2015
07 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Roger Draper on 21 March 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 21/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton hse, the quadrant faraday st, birchwood park warrington WA3 6FW
04 Aug 2008 288b Appointment terminated secretary joelle gibson
28 Jul 2008 363a Return made up to 21/03/08; full list of members
21 Mar 2007 NEWINC Incorporation