Advanced company searchLink opens in new window

SILVERLIGHT PROPERTY LTD

Company number 10339462

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)
10 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
26 Apr 2022 PSC04 Change of details for Mr Dominic Oliver Munson as a person with significant control on 26 April 2022
26 Apr 2022 PSC04 Change of details for Mr Mark William Munson as a person with significant control on 26 April 2022
26 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
26 Apr 2022 AD01 Registered office address changed from C/O Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth PL1 3LF England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 26 April 2022
25 May 2021 AA Micro company accounts made up to 31 August 2020
14 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 May 2020 AD01 Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to C/O Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth PL1 3LF on 6 May 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Jan 2020 MR01 Registration of charge 103394620003, created on 29 January 2020
10 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Nov 2018 CH01 Director's details changed for Mr Dominic Oliver Munson on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Dominic Oliver Munson as a person with significant control on 21 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Mark William Munson on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 21a Ash Grove London SE20 7rd England to 19/21 Swan Street West Malling ME19 6JU on 19 November 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
11 Jan 2018 MR04 Satisfaction of charge 103394620001 in full
18 Dec 2017 MR01 Registration of charge 103394620002, created on 15 December 2017