- Company Overview for SILVERCREST ESTATES LIMITED (09208871)
- Filing history for SILVERCREST ESTATES LIMITED (09208871)
- People for SILVERCREST ESTATES LIMITED (09208871)
- Charges for SILVERCREST ESTATES LIMITED (09208871)
- More for SILVERCREST ESTATES LIMITED (09208871)
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
|
|
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
|
|
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
|
|
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
|