SILVERDALE DEVELOPMENTS (M/CR) LTD
Company number 07902112
- Company Overview for SILVERDALE DEVELOPMENTS (M/CR) LTD (07902112)
- Filing history for SILVERDALE DEVELOPMENTS (M/CR) LTD (07902112)
- People for SILVERDALE DEVELOPMENTS (M/CR) LTD (07902112)
- Charges for SILVERDALE DEVELOPMENTS (M/CR) LTD (07902112)
- More for SILVERDALE DEVELOPMENTS (M/CR) LTD (07902112)
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 |