- Company Overview for SILVERSTONE CORPORATION LIMITED (08079695)
- Filing history for SILVERSTONE CORPORATION LIMITED (08079695)
- People for SILVERSTONE CORPORATION LIMITED (08079695)
- More for SILVERSTONE CORPORATION LIMITED (08079695)
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) |
---|---|---|---|
05 Jun 2015 | AP01 | Appointment of Mr Nicholas James Alun Ingram as a director on 1 December 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from Filtration Control Limited Unit B / C Longman Court 8 Sketty Close Brackmills NN4 7PL to Unit B/C Longman Court Sketty Close Brackmills Industrial Estate Northampton NN4 7PL on 5 June 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | TM02 | Termination of appointment of Jason Deeth as a secretary | |
02 Jun 2014 | TM01 | Termination of appointment of Jason Deeth as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Jason Deeth as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Jason Deeth as a secretary | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
05 Jul 2012 | CERTNM |
Company name changed arcturian LIMITED\certificate issued on 05/07/12
|
|
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
21 Jun 2012 | AP03 | Appointment of Mr Jason Deeth as a secretary | |
21 Jun 2012 | AP01 | Appointment of Mr Scott Norville as a director | |
21 Jun 2012 | AP01 | Appointment of Mr Jason Deeth as a director | |
23 May 2012 | NEWINC |
Incorporation
|