Advanced company searchLink opens in new window

SILBURY HOUSING LIMITED

Company number 07276148

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)
20 Dec 2017 AP01 Appointment of Mr John Karl Pott as a director on 29 November 2017
20 Nov 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 TM01 Termination of appointment of John Brace as a director on 31 October 2017
25 Aug 2017 CH01 Director's details changed for Mrs Dawn Marie Fowler-Stevens on 2 August 2017
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
13 Jun 2017 AP01 Appointment of Mrs Clare Helen Crawford as a director on 16 May 2017
01 Dec 2016 AA Full accounts made up to 31 March 2016
14 Nov 2016 TM01 Termination of appointment of Clare Crawford as a director on 2 November 2016
20 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
19 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr Alec Charles Pegram as a director on 3 November 2015
02 Dec 2015 AP01 Appointment of Ms Jean Maria Dalziel as a director on 3 November 2015
26 Nov 2015 AP01 Appointment of Mrs Gillian Dawn Mcleod as a director on 3 November 2015
25 Nov 2015 AP01 Appointment of Mrs Dawn Marie Fowler-Stevens as a director on 3 November 2015
25 Nov 2015 TM01 Termination of appointment of Brian Jamieson as a director on 3 November 2015
25 Nov 2015 TM01 Termination of appointment of Susan Dear as a director on 3 November 2015
18 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
03 Jan 2015 AA Full accounts made up to 31 March 2014
02 Oct 2014 AP03 Appointment of Mr Douglas Eric Smith as a secretary on 19 September 2014
01 Oct 2014 TM02 Termination of appointment of Barry John Gooch as a secretary on 19 September 2014
03 Sep 2014 AP03 Appointment of Mr Barry John Gooch as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of Carolyn Filmore as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of Carolyn Filmore as a secretary on 1 September 2014
10 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
06 Sep 2013 AA Full accounts made up to 31 March 2013