Advanced company searchLink opens in new window

SILVERDALE DEVELOPMENTS (M/CR) LTD

Company number 07902112

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)
30 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 AD01 Registered office address changed from 285 Kingsway Cheadle SK8 1LP England to 1048 Stockport Road Manchester M19 3WX on 15 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 PSC07 Cessation of Waseem Ijaz Chaudry as a person with significant control on 13 January 2023
24 Jan 2023 PSC01 Notification of Mohammad Irfan as a person with significant control on 13 January 2023
24 Jan 2023 TM01 Termination of appointment of Waseem Ijaz Chaudry as a director on 13 January 2023
24 Jan 2023 AP01 Appointment of Mr Mohammad Irfan as a director on 13 January 2023
24 Jan 2023 AD01 Registered office address changed from 2 Carrill Grove East Manchester M19 3BT England to 285 Kingsway Cheadle SK8 1LP on 24 January 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2020 AD01 Registered office address changed from 94 East Road Longsight Manchester M12 5QA England to 2 Carrill Grove East Manchester M19 3BT on 7 April 2020
06 Apr 2020 AD01 Registered office address changed from 92 East Road Longsight Manchester M12 5QA England to 94 East Road Longsight Manchester M12 5QA on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from 1048 Stockport Road Manchester M19 3WX England to 92 East Road Longsight Manchester M12 5QA on 6 April 2020
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Sep 2019 MR01 Registration of charge 079021120004, created on 5 September 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates