- Company Overview for SYLVAGEN LIMITED (10992234)
- Filing history for SYLVAGEN LIMITED (10992234)
- People for SYLVAGEN LIMITED (10992234)
- Charges for SYLVAGEN LIMITED (10992234)
- More for SYLVAGEN LIMITED (10992234)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from Unit F, Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA England to Level 2 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 29 November 2024 | |
07 Oct 2024 | TM02 | Termination of appointment of Patricia Watson as a secretary on 30 September 2024 | |
27 Sep 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
04 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
22 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | AP03 | Appointment of Mrs Patricia Watson as a secretary on 10 February 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
15 Oct 2020 | AD01 | Registered office address changed from Unit 1, Old Winery, Lamberhurst Vineyard Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA England to Unit F, Old Winery Lamberhurst Vineyard, Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA on 15 October 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2019 | CH01 | Director's details changed for Mr John Charles Jones on 6 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr John Charles Jones as a person with significant control on 6 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mr Robert Stanley Jenkinson as a director on 1 July 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Mulberry Cottage Rogers Rough Road Kilndown Kent TN17 2RI United Kingdom to Unit 1, Old Winery, Lamberhurst Vineyard Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA on 3 April 2018 | |
12 Feb 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
29 Jan 2018 | MR01 | Registration of charge 109922340001, created on 22 January 2018 | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|