Advanced company searchLink opens in new window

SILSOE HOUSE (FREEHOLD) LIMITED

Company number 07582367

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)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
28 Aug 2014 AP01 Appointment of Mr Vlaho Kojakovic as a director on 24 July 2014