Advanced company searchLink opens in new window

SILKMILL MANSION LIMITED

Company number 06838068

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)
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
05 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
06 Oct 2020 TM02 Termination of appointment of Lynne Middleton as a secretary on 31 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 May 2020 AP01 Appointment of Mr Mathew James Middleton as a director on 1 July 2019
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 PSC01 Notification of Mathew James Middleton as a person with significant control on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of James Harold Quinn as a director on 1 July 2019
05 Jul 2019 PSC07 Cessation of James Harold Quinn as a person with significant control on 1 July 2019
05 Jul 2019 AP03 Appointment of Miss Lynne Middleton as a secretary on 1 July 2019
05 Jul 2019 AD01 Registered office address changed from 1 Norlands Park Widnes WA8 5BH England to 1 Union Court Middleton Cook Street Liverpool L2 4JH on 5 July 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Feb 2018 AD01 Registered office address changed from Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW to 1 Norlands Park Widnes WA8 5BH on 26 February 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Jun 2016 TM01 Termination of appointment of Edith Quinn as a director on 24 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100