- Company Overview for SILSOE HOUSE (FREEHOLD) LIMITED (07582367)
- Filing history for SILSOE HOUSE (FREEHOLD) LIMITED (07582367)
- People for SILSOE HOUSE (FREEHOLD) LIMITED (07582367)
- More for SILSOE HOUSE (FREEHOLD) LIMITED (07582367)
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) |
---|---|---|---|
13 Mar 2019 | TM01 | Termination of appointment of Robert James Latham as a director on 23 January 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Vlaho Kojakovic as a director on 7 December 2016 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AP01 | Appointment of Mr Harvey Benjamin Kutner as a director on 13 February 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of James Francis Byrne as a director on 27 November 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr Anthony David Lewis as a director on 9 March 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of David John Segal as a director on 10 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Margaret Rosemary Percy as a director on 14 March 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Jennifer Priestley as a director on 4 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Somasundaram Dharmavasan as a director on 9 March 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of David John Segal as a secretary on 13 January 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Robert James Latham as a director on 21 May 2015 | |
22 May 2015 | AP01 | Appointment of Mr Andrew Philpot as a director on 21 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
02 Jan 2015 | AP04 | Appointment of Twm Corporate Services Limited as a secretary on 11 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 13 Silsoe House Park Village East London NW1 7QH to C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd on 2 December 2014 | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
28 Aug 2014 | AP01 | Appointment of Mr Vlaho Kojakovic as a director on 24 July 2014 |