Advanced company searchLink opens in new window

THE SILVERLINK CLINIC (NEWCASTLE) LIMITED

Company number 07486605

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 May 2019 AP01 Appointment of Ms Claire Ann Marshall Donald as a director on 10 May 2019
27 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
18 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
18 Jan 2018 PSC02 Notification of Silverlink Group Limited as a person with significant control on 10 January 2018
18 Jan 2018 PSC07 Cessation of Christopher Matthews as a person with significant control on 10 January 2018
10 Jan 2018 PSC04 Change of details for Mr Christopher Matthews as a person with significant control on 11 January 2017
27 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
17 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
17 Feb 2017 TM02 Termination of appointment of Rachel Claire Matthews as a secretary on 17 February 2017
01 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AD01 Registered office address changed from Units 1 and 2 the Silverlink Business Park Silverlink Wallsend Tyne and Wear NE28 9nd to The Orchards Carleton Carlisle CA1 3DZ on 7 July 2015
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50
12 Jan 2015 TM01 Termination of appointment of Natalie Anne O'melia as a director on 31 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mrs Natalie Anne O'melia as a director
01 Jul 2014 TM02 Termination of appointment of Peter Michael Holiday as a secretary
01 Jul 2014 AP03 Appointment of Mrs Rachel Claire Matthews as a secretary
14 Feb 2014 TM01 Termination of appointment of Peter Holiday as a director
14 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100