Advanced company searchLink opens in new window

0361 SILVER ST GAINSBOROUGH (FREEHOLDCO) LIMITED

Company number 06338907

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)
21 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/18
31 Jan 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/04/17
15 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/17
15 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/17
24 Apr 2017 AA Audit exemption subsidiary accounts made up to 24 April 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
15 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
15 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
15 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
24 Oct 2016 TM01 Termination of appointment of Karen Byers as a director on 14 October 2016
24 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
22 Dec 2015 AA Audit exemption subsidiary accounts made up to 26 April 2015
24 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/15
24 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/15
24 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/15
28 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
27 Oct 2015 CH01 Director's details changed for Karen Byers on 27 October 2015
05 Feb 2015 AA Audit exemption subsidiary accounts made up to 27 April 2014