Advanced company searchLink opens in new window

38 SILVER STREET LIMITED

Company number 06326061

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)
04 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Anne Tamson Bucklow as a director on 12 January 2021
01 Feb 2021 AP01 Appointment of Mrs Clare Emma Bassett as a director on 12 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 July 2019
10 Feb 2020 AD01 Registered office address changed from , the Old Boat House Haye Lane, Lyme Regis, DT7 3NQ, England to Flat 5 Silver Street Lyme Regis Dorset DT7 3HS on 10 February 2020
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Dec 2018 AD01 Registered office address changed from , Flat 3 38 Silver Street, Lyme Regis, Dorset, DT7 3HS to Flat 5 Silver Street Lyme Regis Dorset DT7 3HS on 13 December 2018
13 Dec 2018 AP01 Appointment of Mrs Anne Tamson Bucklow as a director on 1 December 2018
13 Dec 2018 TM01 Termination of appointment of Sandy Oldham as a director on 1 December 2018
13 Dec 2018 PSC08 Notification of a person with significant control statement
04 Aug 2018 AP01 Appointment of Mr Richard Paul Davey as a director on 22 July 2018
04 Aug 2018 PSC07 Cessation of Martin Geraint Jones as a person with significant control on 22 July 2018
04 Aug 2018 TM01 Termination of appointment of Martin Geraint Jones as a director on 22 July 2018
04 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Jun 2018 AP01 Appointment of Mrs Tracey Dawn Moulder as a director on 1 June 2018
19 Apr 2018 AA Micro company accounts made up to 31 July 2017