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)
01 Dec 2017 AD01 Registered office address changed from 94 East Road Longsight Manchester M12 5QA to 1048 Stockport Road Manchester M19 3WX on 1 December 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
01 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
14 May 2015 MR01 Registration of charge 079021120003, created on 12 May 2015
09 Mar 2015 AD01 Registered office address changed from 321 Dickenson Road Manchester M13 0NR to 94 East Road Longsight Manchester M12 5QA on 9 March 2015
09 Mar 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
25 Jun 2014 MR01 Registration of charge 079021120002
11 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
04 Feb 2014 MR01 Registration of charge 079021120001
09 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mr Waseem Ijaz Chaudry on 12 December 2012
31 May 2012 CERTNM Company name changed silverdale communications LTD\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
31 May 2012 AP01 Appointment of Mr Waseem Ijaz Chaudry as a director
30 May 2012 AD01 Registered office address changed from 321 Dickenson Road Manchester M13 0NR United Kingdom on 30 May 2012
30 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
30 May 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 May 2012
09 Jan 2012 NEWINC Incorporation