SILVERWOOD RISE RESIDENTS MANAGEMENT LIMITED
Company number 10380455
- Company Overview for SILVERWOOD RISE RESIDENTS MANAGEMENT LIMITED (10380455)
- Filing history for SILVERWOOD RISE RESIDENTS MANAGEMENT LIMITED (10380455)
- People for SILVERWOOD RISE RESIDENTS MANAGEMENT LIMITED (10380455)
- More for SILVERWOOD RISE RESIDENTS MANAGEMENT LIMITED (10380455)
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) |
---|---|---|---|
14 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2025 | AD01 | Registered office address changed from 46B New Forest Enterprise Centre Chapel Lane, Totton Southampton Hampshire SO40 9LA England to 6 Silverwood Rise Romsey SO51 7AD on 14 January 2025 | |
14 Jan 2025 | PSC07 | Cessation of Perbury (Developments) Limited as a person with significant control on 14 January 2025 | |
14 Jan 2025 | AP03 | Appointment of David George Wallbridge as a secretary on 14 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Paul Harry Grist as a director on 14 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mark George Carter as a director on 14 January 2025 | |
14 Jan 2025 | AP01 | Appointment of David George Wallbridge as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Stephen John Wallbridge as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Ian Reginald Permain as a director on 14 January 2025 | |
19 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Stephen John Wallbridge on 1 September 2023 | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 May 2021 | PSC05 | Change of details for Perbury (Developments) Limited as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG United Kingdom to 46B New Forest Enterprise Centre Chapel Lane, Totton Southampton Hampshire SO40 9LA on 25 May 2021 | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
17 Jul 2019 | TM01 | Termination of appointment of Michael O'brien as a director on 17 July 2019 |