Advanced company searchLink opens in new window

SILVERCREST ESTATES LIMITED

Company number 09208871

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)
27 Sep 2018 CH01 Director's details changed for Mr Edward James Thompson on 25 September 2018
27 Sep 2018 PSC04 Change of details for Mr Edward James Thompson as a person with significant control on 25 September 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 281,300
12 Apr 2018 AD01 Registered office address changed from C/O C/O Bartfields 4th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
17 Nov 2017 MR01 Registration of charge 092088710001, created on 8 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Oct 2016 CH01 Director's details changed for Nancy Hall on 12 October 2016
13 Oct 2016 CH01 Director's details changed for Edward James Thompson on 12 October 2016
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
23 Jan 2015 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to C/O C/O Bartfields 4Th Floor Stockdale House Victoria Road Leeds West Yorkshire LS6 1PF on 23 January 2015
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 300