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)
06 Sep 2013 MR01 Registration of charge 072761480006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Jun 2013 MR01 Registration of charge 072761480005
  • 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.
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
16 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mrs Clare Crawford as a director
23 May 2012 AP01 Appointment of Doctor Brian Jamieson as a director
23 May 2012 AP01 Appointment of Mrs Susan Dear as a director
23 May 2012 TM01 Termination of appointment of Phillip Owens as a director
23 May 2012 TM01 Termination of appointment of Mark Wightman as a director
23 May 2012 TM01 Termination of appointment of Stephen Blake as a director
31 Jan 2012 TM02 Termination of appointment of Harjit Sandhu as a secretary
31 Jan 2012 AP03 Appointment of Mrs Carolyn Filmore as a secretary
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Dec 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
26 Oct 2011 AP01 Appointment of Mr Mark Hugh Wightman as a director
26 Oct 2011 AP01 Appointment of Mr John Brace as a director
25 Oct 2011 AP01 Appointment of Mr Phillip Lloyd Owens as a director