Advanced company searchLink opens in new window

SILVER END HOMES LIMITED

Company number 07066542

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)
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
18 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
20 Jun 2013 MR01 Registration of charge 070665420001
20 Jun 2013 MR01 Registration of charge 070665420002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mr Timothy Simon Racher as a director
26 Nov 2012 AP01 Appointment of Mr Timothy Simon Racher as a director
26 Nov 2012 TM01 Termination of appointment of Timothy Racher as a director
29 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
22 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 28 February 2011
17 Feb 2011 AP01 Appointment of Mr Timothy Simon Racher as a director
10 Feb 2011 CERTNM Company name changed brewsters court management LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
10 Feb 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Nov 2009 NEWINC Incorporation