- Company Overview for SILK TREE PROPERTIES LIMITED (06306614)
- Filing history for SILK TREE PROPERTIES LIMITED (06306614)
- People for SILK TREE PROPERTIES LIMITED (06306614)
- Charges for SILK TREE PROPERTIES LIMITED (06306614)
- More for SILK TREE PROPERTIES LIMITED (06306614)
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) |
---|---|---|---|
27 Apr 2024 | AA | Micro company accounts made up to 29 April 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 29 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 29 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 29 April 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 441 High Street North London E12 6TJ on 30 September 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 29 April 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
27 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
23 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2018 | AP01 | Appointment of Mr Christopher John Ball as a director on 29 June 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Michelle Joanne Taylor as a secretary on 29 June 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of a secretary | |
17 Jul 2018 | PSC01 | Notification of Alfred Best as a person with significant control on 29 June 2018 | |
17 Jul 2018 | PSC07 | Cessation of Kevin Andrew Coppard as a person with significant control on 29 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Kevin Andrew Coppard as a director on 29 June 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Alfred Best as a director on 29 June 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 1-2 the Barn Oldwick West Stoke Road West Lavant, Chichester West Sussex PO18 9AA to 166 College Road Harrow Middlesex HA1 1RA on 16 July 2018 | |
19 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates |