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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |